ACS MEDIA LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
ACS MEDIA LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
ACS MEDIA LIMITED was incorporated 30 years ago on 03/11/1993 and has the registered number: 02868672. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACS MEDIA LIMITED was incorporated 30 years ago on 03/11/1993 and has the registered number: 02868672. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACS MEDIA LIMITED - NEWBURY
This company is listed in the following categories:
47430 - Retail sale of audio and video equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP JOHN CRAIK | Dec 1972 | British | Director | 2006-11-01 | CURRENT |
JAMES MCLEOD CRAIK | Aug 1975 | British | Director | 1993-11-03 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1993-11-03 UNTIL 1993-11-03 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1993-11-03 UNTIL 1993-11-03 | RESIGNED | ||
SUSAN JANE CRAIK | British | Director | 1993-11-03 UNTIL 2019-11-18 | RESIGNED | |
PHILIP MCLEOD CRAIK | Jun 1950 | British | Director | 1996-02-01 UNTIL 2021-07-23 | RESIGNED |
SUSAN JANE CRAIK | British | Secretary | 1993-11-03 UNTIL 2019-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Mcleod Craik | 2023-08-23 | 8/1975 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip John Craik | 2023-08-23 | 12/1972 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip John Craik | 2016-04-06 - 2016-04-06 | 12/1972 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Mcleod Craik | 2016-04-06 - 2016-04-06 | 6/1950 | Hermitage Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Mcleod Craik | 2016-04-06 - 2016-04-06 | 8/1975 | Thatcham Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Jane Craik | 2016-04-06 - 2016-04-06 | 4/1956 | Hermitage Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACS Media Limited - Period Ending 2022-12-31 | 2023-09-13 | 31-12-2022 | £10,454 Cash |
ACS Media Limited - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £14,368 Cash |
ACS Media Limited - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £16,248 Cash |
ACS Media Limited - Period Ending 2019-12-31 | 2020-11-07 | 31-12-2019 | £14,394 Cash |
ACS Media Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | £15,337 Cash £179,616 equity |
ACS Media Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £17,859 Cash £179,804 equity |
ACS Media Limited - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £16,118 Cash £178,884 equity |
ACS Media Limited - Period Ending 2015-12-31 | 2016-09-30 | 31-12-2015 | £16,800 Cash £177,781 equity |
ACS Media Limited - Period Ending 2014-12-31 | 2015-09-19 | 31-12-2014 | £19,147 Cash £157,414 equity |
ACS Media Limited - Period Ending 2013-12-31 | 2014-09-27 | 31-12-2013 | £18,214 Cash £131,554 equity |