Company NameAct Teleconferencing Solutions Limited
Company StatusDissolved
Company Number03157240
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 3 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NamesMultimedia And Teleconferencing Solutions Limited and Act Business Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Havener
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed04 August 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 December 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address2475 Northwinds Parkway Suite 200
Alpharetta
Ga 30009
United States
Secretary NameMr Michael Havener
StatusClosed
Appointed04 August 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address2475 Northwinds Parkway Suite 200
Alpharetta
Ga 30009
United States
Director NameFinlay Malcolm Anthony John McKeracher
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleChief Executive
Correspondence AddressHighland Lodge Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Secretary NameIrene Brown McKeracher
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleHousewife
Correspondence AddressHighland Lodge Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMr Martin James Offwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Director NameSarah Jane Stacey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 1999)
RoleMarketing
Correspondence AddressRossmoor 22 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DY
Director NameTeresa Rose Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1997)
RoleManagement Consultant
Correspondence Address1838 Highway 35 A12
Wall
New Jersey
07719
Director NameHarry Joseph Newman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1997)
RoleBusiness Executive
Correspondence Address75 Bay Point Harbour
Point Pleasant
New Jersey
United States
Director NameGene Warren
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2007)
RoleManaging Director
Correspondence Address7745 S Gallup Ct
Littleton
Colorado
80120
United States
Director NameMr Gerald Duane Van Eeckhout
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address3913 Mountainside Trail
Evergreen
Colorado
80439
United States
Director NameCarolyn Rush Van Eeckhout
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleHuman Resources Manager
Correspondence Address3913 Mountainside Trail
Evergreen
Colorado
80439
United States
Director NameGavin John Thomson
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleAccountant
Correspondence Address7444 Panorama Drive
Boulder
Colorado
80303
United States
Director NameDavid Leonard Holden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2005)
RoleManager
Correspondence Address41 Kingsend
Ruislip
Middlesex
HA4 7DD
Secretary NameVinod Mistry
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address184 Carlton Avenue East
Wembley
Middlesex
HA9 8PT
Director NameEdward John Bernica
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2005)
RoleExecutive
Correspondence Address2641 S. Moore Dr. Unit B
Lakewood
Colorado 80227
United States
Secretary NameScott Melvin James
NationalityAmerican
StatusResigned
Appointed10 April 2006(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 08 January 2007)
RoleAttorney
Correspondence Address22 Cecile Park
London
N8 9AS
Secretary NameKalpesh Patel
NationalityBritish
StatusResigned
Appointed08 January 2007(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2007)
RoleFinancial Controller
Correspondence Address36 Sandymount Avenue
Stanmore
Middlesex
HA7 4TY
Secretary NameMatthew Fredrickson
NationalityBritish
StatusResigned
Appointed22 June 2007(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2013)
RoleCompany Director
Correspondence Address3 Tatchbrook Close
Maidenhead
Berkshire
SL6 8TS
Director NameMark Kelly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2007(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleManager
Correspondence Address1611 Landel Dr
Kanata
Ontario K2w 1cz
Canada
Director NameJeremy Westcoat
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2010)
RoleManager
Correspondence Address226 Beryl Way
Broomfield
Colorado 80020
United States
Director NameMr Peter Salas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2013)
RoleTelecommunications Executive
Country of ResidenceUnited States
Correspondence Address95204 Spring Tide Lane
Fernandina Beach
Florida 32034
United States
Director NameJennie Lynn McQuade
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2013)
RoleGeneral Counsel/Attorney
Country of ResidenceUnited States
Correspondence Address9853 Carr Circle
Westminister
Colorado
80021
Director NameMarina Bogard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2010(14 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 2010)
RoleChief Sales And Marketing Officer
Country of ResidenceUnited States
Correspondence Address1526 Cole Boulevard Suite 300
Lakewood
Colorado
80401
Director NameMr Theodore Paul Schafft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14285 Thompson Road
Alpharetta
Georgia 30004
United States
Director NameMr Dominic Raymond Fairtlough
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurth Vicarstown
County Cork
Ireland
Director NameMr John Daniel Stone
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2013(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cloncurry Street
Fulham
London
SW6 6DT
Secretary NameMs Leslie Scott Askins
StatusResigned
Appointed04 September 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address427 Candler Street Ne
Atlanta
Georgia 30307
United States
Director NameMr David Earl Trine
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2014(18 years after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3280 Peachtree Road Ne
Suite 1000
Atlanta
30305
Georgia
Secretary NameMr Dominic Raymod Fairtlough
StatusResigned
Appointed26 February 2016(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressGenesis House 17 Godliman Street
London
EC4V 5BD
Director NameMr Kevin James McAdams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGenesis House 17 Godliman Street
London
EC4V 5BD
Director NameMrs Alice Riviezzo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2021)
RoleSenior Vice President Tax
Country of ResidenceAmerica
Correspondence Address2300 Lakeview Parkway Suite 300
Alpharetta
Georgia 30009
United States
Secretary NameMrs Alice Riviezzo
StatusResigned
Appointed30 November 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address2300 Lakeview Parkway Suite 300
Alpharetta
Georgia 30009
United States
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteacttel.com

Location

Registered AddressVectra House
36 Paradise Road
Richmond
Surrey
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

30.6k at £1Act Teleconferencing Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£5,424,848
Gross Profit£2,112,002
Net Worth-£594,846
Cash£990,178
Current Liabilities£3,014,586

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 July 2011Delivered on: 18 July 2011
Persons entitled: The City of London Real Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge from time to time all of its interest in the account and the deposit balance see image for full details.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
4 August 1998Delivered on: 14 August 1998
Satisfied on: 9 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Appointment of Mr Barry Louis Kasoff as a director on 30 September 2021 (2 pages)
12 October 2021Termination of appointment of Michael Havener as a director on 30 September 2021 (1 page)
12 October 2021Termination of appointment of Michael Havener as a secretary on 30 September 2021 (1 page)
12 October 2021Appointment of Mr Barry Louis Kasoff as a secretary on 30 September 2021 (2 pages)
4 August 2021Appointment of Mr Michael Havener as a director on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of Alice Riviezzo as a secretary on 4 August 2021 (1 page)
4 August 2021Termination of appointment of Alice Riviezzo as a director on 4 August 2021 (1 page)
4 August 2021Appointment of Mr Michael Havener as a secretary on 4 August 2021 (2 pages)
18 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2021Memorandum and Articles of Association (18 pages)
23 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 31 December 2019 (61 pages)
15 February 2021Full accounts made up to 31 December 2019 (25 pages)
6 May 2020Termination of appointment of John Daniel Stone as a director on 30 April 2020 (1 page)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Memorandum and Articles of Association (19 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD England to Vectra House 36 Paradise Road Richmond Surrey TW9 1SE on 16 December 2019 (1 page)
13 November 2019Full accounts made up to 31 December 2018 (59 pages)
22 July 2019Termination of appointment of Kevin James Mcadams as a director on 16 July 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (55 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 December 2017Appointment of Mrs Alice Riviezzo as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mrs Alice Riviezzo as a secretary on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Dominic Raymond Fairtlough as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Dominic Raymod Fairtlough as a secretary on 30 November 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (68 pages)
6 October 2016Full accounts made up to 31 December 2015 (68 pages)
11 April 2016Appointment of Mr Kevin Mcadams as a director on 29 February 2016 (2 pages)
11 April 2016Appointment of Mr Kevin Mcadams as a director on 29 February 2016 (2 pages)
11 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,609
(5 pages)
11 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,609
(5 pages)
8 April 2016Appointment of Mr Dominic Raymod Fairtlough as a secretary on 26 February 2016 (2 pages)
8 April 2016Termination of appointment of David Earl Trine as a director on 29 February 2016 (1 page)
8 April 2016Termination of appointment of David Earl Trine as a director on 29 February 2016 (1 page)
8 April 2016Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016 (1 page)
8 April 2016Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016 (1 page)
8 April 2016Appointment of Mr Dominic Raymod Fairtlough as a secretary on 26 February 2016 (2 pages)
8 April 2016Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016 (1 page)
8 April 2016Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016 (1 page)
14 January 2016Registered office address changed from Hygeia 66 College Road Harrow Middlesex HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page)
14 January 2016Registered office address changed from , Hygeia 66 College Road, Harrow, Middlesex, HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page)
14 January 2016Registered office address changed from , Hygeia 66 College Road, Harrow, Middlesex, HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 (1 page)
30 October 2015Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015 (1 page)
30 October 2015Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,609
(7 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,609
(7 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,609
(7 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
21 October 2014Section 519 (1 page)
21 October 2014Section 519 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,609
(7 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,609
(7 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,609
(7 pages)
21 March 2014Director's details changed for Mr Eavid Earl Trine on 10 February 2014 (2 pages)
21 March 2014Appointment of Mr Eavid Earl Trine as a director (2 pages)
21 March 2014Director's details changed for Mr Eavid Earl Trine on 10 February 2014 (2 pages)
21 March 2014Appointment of Mr Eavid Earl Trine as a director (2 pages)
5 February 2014Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages)
5 February 2014Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages)
5 February 2014Director's details changed for Dominic Raymond Fairclough on 4 September 2013 (2 pages)
17 October 2013Termination of appointment of Jennie Mcquade as a director (1 page)
17 October 2013Appointment of Theodore Paul Schafft as a director (2 pages)
17 October 2013Termination of appointment of Peter Salas as a director (1 page)
17 October 2013Appointment of Mr John Daniel Stone as a director (2 pages)
17 October 2013Termination of appointment of Peter Salas as a director (1 page)
17 October 2013Termination of appointment of Matthew Fredrickson as a secretary (1 page)
17 October 2013Appointment of Ms Scott Askins Leonard as a secretary (2 pages)
17 October 2013Appointment of Theodore Paul Schafft as a director (2 pages)
17 October 2013Appointment of Ms Scott Askins Leonard as a secretary (2 pages)
17 October 2013Termination of appointment of Matthew Fredrickson as a secretary (1 page)
17 October 2013Termination of appointment of Jennie Mcquade as a director (1 page)
17 October 2013Appointment of Mr John Daniel Stone as a director (2 pages)
17 October 2013Appointment of Dominic Raymond Fairclough as a director (2 pages)
17 October 2013Appointment of Dominic Raymond Fairclough as a director (2 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 December 2011Court order confirming completion of merger (2 pages)
9 December 2011Court order confirming completion of merger (2 pages)
9 December 2011Court order confirming completion of merger (2 pages)
9 December 2011Court order confirming completion of merger (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011CB01 notice of a cross border merger involving a uk registered company (15 pages)
22 September 2011CB01 notice of a cross border merger involving a uk registered company (15 pages)
22 September 2011CBO1 notice of a cross border merger involving a uk registered company (30 pages)
22 September 2011CBO1 notice of a cross border merger involving a uk registered company (30 pages)
12 August 2011CB01-cross border merger notice (12 pages)
12 August 2011CB01-cross border merger notice (12 pages)
8 August 2011CBO1- cross border merger notice (15 pages)
8 August 2011CBO1- cross border merger notice (15 pages)
2 August 2011CB01 - draft terms of merger (15 pages)
2 August 2011CB01 - draft terms of merger (15 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Company name changed act business solutions LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(4 pages)
1 March 2011Company name changed act business solutions LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 30,607
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 30,607
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,609
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 30,608
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 30,609
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 30,609
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 30,608
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,609
(4 pages)
16 November 2010Termination of appointment of Marina Bogard as a director (1 page)
16 November 2010Termination of appointment of Marina Bogard as a director (1 page)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages)
4 May 2010Appointment of Marina Bogard as a director (2 pages)
4 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages)
4 May 2010Appointment of Marina Bogard as a director (2 pages)
4 May 2010Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages)
4 May 2010Director's details changed for Mr. Peter Salas on 9 February 2010 (2 pages)
4 May 2010Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages)
4 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jennie Lynn Mcquade on 9 February 2010 (2 pages)
4 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 May 2010Termination of appointment of Jeremy Westcoat as a director (1 page)
3 May 2010Termination of appointment of Jeremy Westcoat as a director (1 page)
27 January 2010Full accounts made up to 31 December 2008 (21 pages)
27 January 2010Full accounts made up to 31 December 2008 (21 pages)
27 April 2009Return made up to 09/02/09; full list of members (4 pages)
27 April 2009Return made up to 09/02/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Registered office changed on 02/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page)
2 July 2008Registered office changed on 02/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page)
2 July 2008Registered office changed on 02/07/2008 from hygeia 66 college road harrow middlesex HA1 1BE england (1 page)
1 July 2008Registered office changed on 01/07/2008 from hygeia 66 college road harrow middlesex HA1 1BE england (1 page)
1 July 2008Director appointed peter salas (1 page)
1 July 2008Director appointed jennie lynn mcquade (1 page)
1 July 2008Appointment terminated director mark kelly (1 page)
1 July 2008Registered office changed on 01/07/2008 from 6TH floor queens house, kymberley road harrow middlesex HA1 1US (1 page)
1 July 2008Director appointed jennie lynn mcquade (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 6TH floor, queens house, kymberley road, harrow, middlesex, HA1 1US (1 page)
1 July 2008Return made up to 09/02/08; full list of members (4 pages)
1 July 2008Return made up to 09/02/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 6TH floor, queens house, kymberley road, harrow, middlesex, HA1 1US (1 page)
1 July 2008Director appointed peter salas (1 page)
1 July 2008Appointment terminated director mark kelly (1 page)
1 July 2008Registered office changed on 01/07/2008 from, hygeia 66 college road, harrow, middlesex, HA1 1BE, england (1 page)
2 January 2008Full accounts made up to 31 December 2006 (19 pages)
2 January 2008Full accounts made up to 31 December 2006 (19 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
5 June 2007Return made up to 09/02/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2007Return made up to 09/02/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Amended full accounts made up to 31 December 2004 (20 pages)
14 November 2006Amended full accounts made up to 31 December 2005 (20 pages)
14 November 2006Amended full accounts made up to 31 December 2004 (20 pages)
14 November 2006Amended full accounts made up to 31 December 2003 (17 pages)
14 November 2006Amended full accounts made up to 31 December 2005 (20 pages)
14 November 2006Amended full accounts made up to 31 December 2003 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (23 pages)
22 August 2006Full accounts made up to 31 December 2005 (23 pages)
23 May 2006Return made up to 09/02/06; full list of members (7 pages)
23 May 2006Return made up to 09/02/06; full list of members (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2001 (12 pages)
4 November 2003Full accounts made up to 31 December 2001 (12 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
1 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
1 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
6 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
16 March 1999Return made up to 09/02/99; no change of members (7 pages)
16 March 1999Return made up to 09/02/99; no change of members (7 pages)
25 January 1999Company name changed multimedia and teleconferencing solutions LIMITED\certificate issued on 26/01/99 (2 pages)
25 January 1999Company name changed multimedia and teleconferencing solutions LIMITED\certificate issued on 26/01/99 (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
9 April 1998Return made up to 09/02/98; full list of members (8 pages)
9 April 1998Return made up to 09/02/98; full list of members (8 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
3 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997Memorandum and Articles of Association (4 pages)
6 November 1997Memorandum and Articles of Association (4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Ad 09/10/97--------- £ si 3305@1=3305 £ ic 27300/30605 (2 pages)
5 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Ad 09/10/97--------- £ si 3305@1=3305 £ ic 27300/30605 (2 pages)
5 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
12 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1997Return made up to 09/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Ad 24/12/96--------- £ si 3000@1=3000 £ ic 24300/27300 (2 pages)
12 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1997Ad 24/12/96--------- £ si 3000@1=3000 £ ic 24300/27300 (2 pages)
12 May 1997Ad 11/12/96--------- £ si 3000@1=3000 £ ic 21300/24300 (2 pages)
12 May 1997Return made up to 09/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Ad 11/12/96--------- £ si 3000@1=3000 £ ic 21300/24300 (2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1996Ad 09/09/96--------- £ si 1089@1=1089 £ ic 20211/21300 (2 pages)
26 September 1996Ad 09/09/96--------- £ si 1089@1=1089 £ ic 20211/21300 (2 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1996Ad 28/03/96--------- £ si 2211@1=2211 £ ic 2/2213 (2 pages)
24 April 1996Ad 28/03/96--------- £ si 17998@1=17998 £ ic 2213/20211 (2 pages)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1996Ad 28/03/96--------- £ si 2211@1=2211 £ ic 2/2213 (2 pages)
24 April 1996Ad 28/03/96--------- £ si 17998@1=17998 £ ic 2213/20211 (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: alresford house, 60 west street, farnham, surrey GU9 7EH (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
6 March 1996£ nc 1000/1000000 21/02/96 (1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1996£ nc 1000/1000000 21/02/96 (1 page)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1996New director appointed (6 pages)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996New director appointed (6 pages)
9 February 1996Incorporation (12 pages)
9 February 1996Incorporation (12 pages)