Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACS MEDIA LIMITED
Company Information for

ACS MEDIA LIMITED

2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
02868672
Private Limited Company
Active

Company Overview

About Acs Media Ltd
ACS MEDIA LIMITED was founded on 1993-11-03 and has its registered office in Newbury. The organisation's status is listed as "Active". Acs Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACS MEDIA LIMITED
 
Legal Registered Office
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Other companies in RG14
 
Filing Information
Company Number 02868672
Company ID Number 02868672
Date formed 1993-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641846430  
Last Datalog update: 2023-10-08 06:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACS MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADING CRYER LIMITED   MICHAEL ROBINS LIMITED   PS CONTRACTING LIMITED   ROSS BROOKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACS MEDIA LIMITED
The following companies were found which have the same name as ACS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACS MEDIA SERVICES LIMITED 35 SHERWOOD STREET WARSOP MANSFIELD NG20 0JR Active Company formed on the 2016-06-07
ACS MEDIA CANADA INC. Named 3300 421 - 7 AVENUE S.W. CALGARY Alberta T2P 4K9 Active Company formed on the 2006-11-22
ACS MEDIA HOLDINGS LLC Delaware Unknown
Acs Media Finance LLC Delaware Unknown
ACS MEDIA LLC New Jersey Unknown
ACS MEDIA GROUP LLC New Jersey Unknown

Company Officers of ACS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE CRAIK
Company Secretary 1993-11-03
JAMES MCLEOD CRAIK
Director 1993-11-03
PHILIP JOHN CRAIK
Director 2006-11-01
PHILIP MCLEOD CRAIK
Director 1996-02-01
SUSAN JANE CRAIK
Director 1993-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-11-03 1993-11-03
WILDMAN & BATTELL LIMITED
Nominated Director 1993-11-03 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE CRAIK WWW.DJKIT.CO.UK LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
SUSAN JANE CRAIK WWW.DJMEGASTORE.CO.UK LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
SUSAN JANE CRAIK ESP MUSIC DISCO LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
JAMES MCLEOD CRAIK WWW.DJKIT.CO.UK LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
JAMES MCLEOD CRAIK WWW.DJMEGASTORE.CO.UK LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
JAMES MCLEOD CRAIK ESP MUSIC DISCO LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
PHILIP JOHN CRAIK ESP MUSIC DISCO LIMITED Director 2004-12-01 CURRENT 1999-12-02 Active
PHILIP MCLEOD CRAIK WWW.DJKIT.CO.UK LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
PHILIP MCLEOD CRAIK WWW.DJMEGASTORE.CO.UK LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
PHILIP MCLEOD CRAIK ESP MUSIC DISCO LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
SUSAN JANE CRAIK WWW.DJMEGASTORE.CO.UK LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN CRAIK
2023-09-07Withdrawal of a person with significant control statement on 2023-09-07
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCLEOD CRAIK
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2022-11-09Director's details changed for James Mcleod Craik on 2022-09-22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCLEOD CRAIK
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CH01Director's details changed for Mr Philip Mcleod Craik on 2020-01-09
2020-01-09CH01Director's details changed for James Mcleod Craik on 2020-01-06
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE CRAIK
2019-12-12TM02Termination of appointment of Susan Jane Craik on 2019-11-18
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CH01Director's details changed for Mrs Susan Jane Craik on 2019-04-24
2019-04-24CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE CRAIK on 2019-04-24
2019-04-24CH01Director's details changed for James Mcleod Craik on 2019-04-24
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-11-12CH01Director's details changed for Mr Philip John Craik on 2018-11-12
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-03PSC08Notification of a person with significant control statement
2017-11-03PSC07CESSATION OF SUSAN JANE CRAIK AS A PSC
2017-11-03PSC07CESSATION OF PHILIP MCLEOD CRAIK AS A PSC
2017-11-03PSC07CESSATION OF PHILIP JOHN CRAIK AS A PSC
2017-11-03PSC07CESSATION OF JAMES MCLEOD CRAIK AS A PSC
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CRAIK / 01/01/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCLEOD CRAIK / 01/01/2016
2016-11-24CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE CRAIK on 2016-01-01
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-24AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17CH01Director's details changed for Philip John Craik on 2014-12-18
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-01AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-15AR0103/11/13 FULL LIST
2013-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE CRAIK / 19/12/2012
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0103/11/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0103/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-05AR0103/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0103/11/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-11-10363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-14363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-1888(2)RAD 01/12/04--------- £ SI 1@1=1 £ IC 3/4
2004-11-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-16CERTNMCOMPANY NAME CHANGED A.C.S. AUDIO COMPUTER SUPPLIES L IMITED CERTIFICATE ISSUED ON 17/02/00
1999-11-10363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-11-25225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-18363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-02395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-10-29CERTNMCOMPANY NAME CHANGED ANIMAL MAGIC LIMITED CERTIFICATE ISSUED ON 30/10/96
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: HUGHENDEN HOUSE 107 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LN
1996-02-21288NEW DIRECTOR APPOINTED
1996-02-21363sRETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS
1994-12-22288SECRETARY'S PARTICULARS CHANGED
1994-12-22SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/94
1994-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1994-12-22288DIRECTOR'S PARTICULARS CHANGED
1994-11-30363sRETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS
1994-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-16287REGISTERED OFFICE CHANGED ON 16/11/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.
1993-11-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-01-06 Satisfied LEAH NEWMAN
DEBENTURE 1997-07-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of ACS MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACS MEDIA LIMITED
Trademarks
We have not found any records of ACS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as ACS MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.