Company NameAction Supplies (Stunts) Limited
Company StatusDissolved
Company Number02866862
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Crane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(same day as company formation)
RoleStunt Coordinator
Country of ResidenceUnited States
Correspondence Address1822 Old Orchard Road
Brentwood
California Ca90049
United States
Secretary NameSimon Crane
NationalityBritish
StatusClosed
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1822 Old Orchard Road
Brentwood
California Ca90049
United States
Director NameGary Dean Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(6 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 09 November 2010)
RoleStunt Performer
Correspondence Address64 Montague Gardens
Wallington
Surrey
SM6 8ER
Director NameSean McCabe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleStunt Coordinator
Correspondence Address7 Denehurst Gardens
Richmond
Surrey
TW10 5DJ
Director NameGary Dean Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleStunt Performer
Correspondence Address64 Montague Gardens
Wallington
Surrey
SM6 8ER
Secretary NameSimon Crane
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
2 Park Road
Richmond Bridge
Twickenham Middlesex
TW1 2PX
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£28,816
Current Liabilities£28,716

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
5 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007Location of debenture register (1 page)
29 October 2007Registered office changed on 29/10/07 from: 117 buspace studios conlan street, london W10 5AP (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Registered office changed on 29/10/07 from: 117 buspace studios conlan street, london W10 5AP (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
1 September 2005Registered office changed on 01/09/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Return made up to 28/10/04; full list of members (7 pages)
17 January 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 November 2003Return made up to 28/10/03; full list of members (7 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Return made up to 28/10/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 December 2002Return made up to 28/10/02; full list of members (6 pages)
8 December 2002Return made up to 28/10/02; full list of members (6 pages)
23 July 2002Delivery ext'd 3 mth 30/04/02 (1 page)
23 July 2002Delivery ext'd 3 mth 30/04/02 (1 page)
17 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2002Return made up to 28/10/01; full list of members (7 pages)
19 April 2002Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Registered office changed on 19/04/02 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
19 April 2002Registered office changed on 19/04/02 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
24 August 2001Registered office changed on 24/08/01 from: 843 finchley road london NW11 8NQ (1 page)
24 August 2001Registered office changed on 24/08/01 from: 843 finchley road london NW11 8NQ (1 page)
15 November 2000Return made up to 28/10/00; full list of members (7 pages)
15 November 2000Return made up to 28/10/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 January 2000Return made up to 28/10/99; full list of members (7 pages)
19 January 2000Return made up to 28/10/99; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 August 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
24 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
27 October 1998Return made up to 28/10/98; no change of members (6 pages)
27 October 1998Return made up to 28/10/98; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1997Return made up to 28/10/97; full list of members (6 pages)
20 November 1997Return made up to 28/10/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 November 1996Return made up to 28/10/96; no change of members (4 pages)
20 November 1996Return made up to 28/10/96; no change of members (4 pages)
31 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
31 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
14 November 1995Return made up to 28/10/95; no change of members (4 pages)
14 November 1995Return made up to 28/10/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 October 1993Incorporation (14 pages)
28 October 1993Incorporation (14 pages)