ACTIONWORLD LIMITED
NR COLCHESTER

Hellopages » Essex » Colchester » CO5 0AD

Company number 04829626
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address STATION HOUSE 1 STATION ROAD, TIPTREE, NR COLCHESTER, ESSEX, CO5 0AD
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1 . The most likely internet sites of ACTIONWORLD LIMITED are www.actionworld.co.uk, and www.actionworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Actionworld Limited is a Private Limited Company. The company registration number is 04829626. Actionworld Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Actionworld Limited is Station House 1 Station Road Tiptree Nr Colchester Essex Co5 0ad. The company`s financial liabilities are £4.32k. It is £0.89k against last year. The cash in hand is £7.8k. It is £-0.88k against last year. And the total assets are £22.35k, which is £-8.18k against last year. JAMES, Jill Rosalind is a Secretary of the company. JAMES, Alan Bryn is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Video distribution activities".


actionworld Key Finiance

LIABILITIES £4.32k
+26%
CASH £7.8k
-11%
TOTAL ASSETS £22.35k
-27%
All Financial Figures

Current Directors

Secretary
JAMES, Jill Rosalind
Appointed Date: 11 July 2003

Director
JAMES, Alan Bryn
Appointed Date: 11 July 2003
75 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Mr Alan Bryn James
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ACTIONWORLD LIMITED Events

27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1

...
... and 26 more events
03 Sep 2003
New secretary appointed
03 Sep 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
11 Jul 2003
Incorporation