Liquidation
Company Information for ACUMEN MARKETING COMMUNICATIONS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03478573
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACUMEN MARKETING COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN13 | ||
Previous Names | ||
|
Company Number | 03478573 | |
---|---|---|
Company ID Number | 03478573 | |
Date formed | 1997-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 17:04:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACUMEN MARKETING COMMUNICATIONS LIMITED | Dissolved | Company formed on the 1997-11-07 |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY RUSSELL |
||
LESTER WILLIAM DAVID CORNEY |
||
PETER ANTHONY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND DAVID POWELL |
Director | ||
DAVID NICHOLAS TYLER |
Company Secretary | ||
PHILLIP KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL HOME IMPROVEMENT COUNCIL | Director | 2009-03-24 | CURRENT | 1975-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Russell on 2009-12-10 | |
CH01 | Director's details changed for Lester William David Corney on 2009-12-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 10/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | AUTHORITY TO SIGN 23/02/03 | |
169 | £ IC 1400/700 24/02/03 £ SR 700@1=700 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/2000 14/08/0 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED AD VENTURE MARKETING COMMUNICATI ONS LIMITED CERTIFICATE ISSUED ON 04/09/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/09/01-01/09/01 £ SI 400@1=400 £ IC 1000/1400 | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 33 LAMBOURNE DRIVE KINGS HILL WEST MALLING KENT ME19 4FN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-06 |
Notices to | 2019-12-06 |
Appointment of Liquidators | 2019-12-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,006 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 7,039 |
Creditors Due Within One Year | 2012-12-31 | £ 65,350 |
Creditors Due Within One Year | 2011-12-31 | £ 82,379 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ACUMEN MARKETING COMMUNICATIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 43,891 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 108,300 |
Current Assets | 2012-12-31 | £ 162,359 |
Current Assets | 2011-12-31 | £ 220,627 |
Debtors | 2012-12-31 | £ 110,691 |
Debtors | 2011-12-31 | £ 101,336 |
Shareholder Funds | 2012-12-31 | £ 123,663 |
Shareholder Funds | 2011-12-31 | £ 161,589 |
Stocks Inventory | 2012-12-31 | £ 7,777 |
Stocks Inventory | 2011-12-31 | £ 10,991 |
Tangible Fixed Assets | 2012-12-31 | £ 27,660 |
Tangible Fixed Assets | 2011-12-31 | £ 30,380 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ACUMEN MARKETING COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACUMEN MARKETING COMMUNICATIONS LIMITED | Event Date | 2019-12-06 |
Name of Company: ACUMEN MARKETING COMMUNICATIONS LIMITED Company Number: 03478573 Registered office: Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY Principal trading address: Watermil… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACUMEN MARKETING COMMUNICATIONS LIMITED | Event Date | 2019-12-06 |
Initiating party | Event Type | Notices to | |
Defending party | ACUMEN MARKETING COMMUNICATIONS LIMITED | Event Date | 2019-12-06 |
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. |