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

ACTIVE MEDIA PRINT SERVICES LIMITED

390A BIRMINGHAM ROAD, SUTTON COLDFIELD, B72 1YJ,
Company Registration Number
04635432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Active Media Print Services Ltd
ACTIVE MEDIA PRINT SERVICES LIMITED was founded on 2003-01-13 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active - Proposal to Strike off". Active Media Print Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIVE MEDIA PRINT SERVICES LIMITED
 
Legal Registered Office
390A BIRMINGHAM ROAD
SUTTON COLDFIELD
B72 1YJ
Other companies in B74
 
Filing Information
Company Number 04635432
Company ID Number 04635432
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 15/02/2022
Account next due 15/11/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB236789069  
Last Datalog update: 2023-12-05 23:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE MEDIA PRINT SERVICES 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.

Company Officers of ACTIVE MEDIA PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRACY VICTORIA LAURENS
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY VICTORIA LAURENS
Company Secretary 2003-01-13 2016-01-17
MARK WILLIAM SYLVESTER
Director 2004-03-24 2010-01-01
MICHAEL GRANT MATON
Director 2007-07-04 2008-08-21
JOHN VERNON ROBERT MATHIESON PETHARD
Director 2007-07-04 2008-08-21
JOHN EADES SILVESTER
Director 2003-01-13 2004-03-24
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-01-13 2003-01-13
A.C. DIRECTORS LIMITED
Nominated Director 2003-01-13 2003-01-13

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
2022-06-11SOAS(A)Voluntary dissolution strike-off suspended
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-13DS01Application to strike the company off the register
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 15/02/22
2022-05-06AA01Previous accounting period shortened from 30/04/22 TO 15/02/22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-26CH01Director's details changed for Ms Tracy Victoria Laurens on 2018-11-19
2018-11-26PSC04Change of details for Miss Tracy Victoria Laurens as a person with significant control on 2018-11-19
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 69 Mere Green Road Sutton Coldfield B75 5BY England
2018-07-15CH01Director's details changed for Ms Tracy Victoria Laurens on 2018-07-15
2018-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/18 FROM 102 Queslett Road East Sutton Coldfield West Midlands B74 2EZ England
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2016-11-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 70
2016-03-17AR0113/01/16 ANNUAL RETURN FULL LIST
2016-03-17CH01Director's details changed for Ms Tracy Victoria Laurens on 2016-01-17
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 69 Mere Green Road Sutton Coldfield West Midlands B75 5BY England
2016-03-17TM02Termination of appointment of Tracy Victoria Laurens on 2016-01-17
2015-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/15 FROM 10 Mulberry Walk Sutton Coldfield West Midlands B74 3TE
2015-08-31CH03SECRETARY'S DETAILS CHNAGED FOR TRACY VICTORIA LAURENS on 2015-04-30
2015-08-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31CH01Director's details changed for Tracy Victoria Laurens on 2015-04-30
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 70
2015-05-07AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30CH01Director's details changed for Tracy Victoria Laurens on 2015-01-19
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR TRACY VICTORIA LAURENS on 2015-01-19
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM 102 Queslett Road East Streetly Sutton Coldfield West Midlands B74 2EZ
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 70
2014-02-06AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-28AR0113/01/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-24AR0113/01/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-16AR0113/01/11 FULL LIST
2011-01-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-12AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-11AR0113/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 10/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / TRACY VICTORIA LAURENS / 10/02/2010
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 351 LICHFIELD ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7ST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SYLVESTER
2009-01-28363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-1388(2)AD 01/01/09 GBP SI 10@1=10 GBP IC 200/210
2008-12-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MATON
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN PETHARD
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD, BIRMINGHAM WEST MIDLANDS M44 9SA
2007-08-06123NC INC ALREADY ADJUSTED 04/07/07
2007-08-06RES12VARYING SHARE RIGHTS AND NAMES
2007-08-06RES04£ NC 100/2000 16/05/0
2007-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-0688(2)RAD 04/07/07--------- £ SI 100@1=100 £ IC 100/200
2007-03-23363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-03-09225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2004-01-24363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288bSECRETARY RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-0988(2)RAD 13/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to ACTIVE MEDIA PRINT SERVICES 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 ACTIVE MEDIA PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE MEDIA PRINT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due After One Year 2012-05-01 £ 13,214
Creditors Due Within One Year 2012-05-01 £ 31,413

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 1
Cash Bank In Hand 2012-04-30 £ 1
Cash Bank In Hand 2011-04-30 £ 1,975
Current Assets 2012-05-01 £ 15,378
Current Assets 2012-04-30 £ 28,659
Current Assets 2011-04-30 £ 27,868
Debtors 2012-05-01 £ 15,377
Debtors 2012-04-30 £ 28,658
Debtors 2011-04-30 £ 25,893
Fixed Assets 2012-05-01 £ 2,274
Fixed Assets 2012-04-30 £ 3,032
Fixed Assets 2011-04-30 £ 4,043
Shareholder Funds 2012-05-01 £ 26,975
Shareholder Funds 2012-04-30 £ -12,210
Shareholder Funds 2011-04-30 £ -13,459
Tangible Fixed Assets 2012-05-01 £ 2,274
Tangible Fixed Assets 2012-04-30 £ 3,032
Tangible Fixed Assets 2011-04-30 £ 4,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE MEDIA PRINT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE MEDIA PRINT SERVICES LIMITED
Trademarks
We have not found any records of ACTIVE MEDIA PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE MEDIA PRINT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-06-16 GBP £360 Advertising/Publicity/Promotion
Solihull Metropolitan Borough Council 2013-07-29 GBP £360 Advertising/Publicity/Promotion
Solihull Metropolitan Borough Council 2012-10-25 GBP £300 Advertising/Publicity/Promotion

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE MEDIA PRINT SERVICES 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 ACTIVE MEDIA PRINT SERVICES 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 ACTIVE MEDIA PRINT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3