Stockholm
181 60
Sweden
Director Name | Daniel Victor Press |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Paul Martin Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Maria Paulina Tamander |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Talbot Road London W2 5JH |
Secretary Name | Mrs Kathleen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bungalow Higher Burton Dorchester Dorset DT2 7SA |
Secretary Name | Ms Maria Paulina Tamander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | Katharina Berggren |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Robert Almstromsg 10 Stockholm Se-113 36 Sweden |
Director Name | Per Erik Martin Sjostrom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Radmansgatan 56 Stockholm Se-113 60 Sweden |
Director Name | Malcolm Lidbeck |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2004(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2014) |
Role | President |
Correspondence Address | Tulegatan 23a Stockholm 113 53 Sweden |
Director Name | Mr Benjamin Neil Murray Clark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2017) |
Role | Executive Producer / Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Thorn 24 Sunte Close Haywards Heath West Sussex RH16 1QT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 January 2013) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | acneproduction.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Acne Production Ab 90.00% Ordinary |
---|---|
10 at £1 | Benjamin Neil Murray Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,156 |
Cash | £380,248 |
Current Liabilities | £531,184 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 12 October 2023 (overdue) |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
6 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 May 2019 (23 pages) |
14 November 2019 | Director's details changed for David Clas Olsson on 14 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 May 2018 (22 pages) |
6 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
9 November 2017 | Director's details changed for Paul Martin Thompson on 15 August 2017 (2 pages) |
9 November 2017 | Director's details changed for Paul Martin Thompson on 15 August 2017 (2 pages) |
8 November 2017 | Director's details changed for Daniel Victor Press on 15 August 2017 (2 pages) |
8 November 2017 | Director's details changed for Daniel Victor Press on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed (2 pages) |
7 November 2017 | Director's details changed (2 pages) |
7 November 2017 | Director's details changed (2 pages) |
7 November 2017 | Director's details changed for Donna Louise Ward on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Glyn Bunting on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed (2 pages) |
7 November 2017 | Director's details changed for Donna Louise Ward on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Glyn Bunting on 15 August 2017 (2 pages) |
6 November 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 6 November 2017 (1 page) |
6 November 2017 | Notification of Deloitte Mcs Limited as a person with significant control on 15 August 2017 (1 page) |
6 November 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 6 November 2017 (1 page) |
6 November 2017 | Notification of Deloitte Mcs Limited as a person with significant control on 6 November 2017 (1 page) |
5 November 2017 | Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
5 November 2017 | Cessation of Karl Skoging as a person with significant control on 5 November 2017 (1 page) |
5 November 2017 | Cessation of Karl Skoging as a person with significant control on 15 August 2017 (1 page) |
5 November 2017 | Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
5 November 2017 | Cessation of Daniel Press as a person with significant control on 5 November 2017 (1 page) |
5 November 2017 | Cessation of David Clas Olsson as a person with significant control on 5 November 2017 (1 page) |
5 November 2017 | Cessation of David Clas Olsson as a person with significant control on 15 August 2017 (1 page) |
5 November 2017 | Cessation of Daniel Press as a person with significant control on 15 August 2017 (1 page) |
14 September 2017 | Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Donna Louise Ward as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Glyn Bunting as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Paul Thompson as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Donna Louise Ward as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Paul Thompson as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Glyn Bunting as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Daniel Victor Press as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Daniel Victor Press as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
24 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
24 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
3 February 2016 | Registration of charge 042895500001, created on 2 February 2016 (13 pages) |
3 February 2016 | Registration of charge 042895500001, created on 2 February 2016 (13 pages) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 December 2014 | Accounts for a small company made up to 31 August 2014 (6 pages) |
16 October 2014 | Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014 (2 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 February 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
24 February 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 July 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
3 July 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
10 January 2013 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
10 January 2013 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
9 January 2013 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Appointment of Mr Benjamin Neil Murray Clark as a director (2 pages) |
19 June 2012 | Appointment of Mr Benjamin Neil Murray Clark as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
18 June 2012 | Auditor's resignation (1 page) |
18 June 2012 | Auditor's resignation (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
1 June 2012 | Company name changed acne films LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed acne films LIMITED\certificate issued on 01/06/12
|
6 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
6 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
19 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
6 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for David Clas Olsson on 29 June 2010 (2 pages) |
15 September 2010 | Director's details changed for David Clas Olsson on 29 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Malcolm Lidbeck on 29 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Malcolm Lidbeck on 29 June 2010 (2 pages) |
10 November 2009 | Full accounts made up to 31 August 2009 (11 pages) |
10 November 2009 | Full accounts made up to 31 August 2009 (11 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
28 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
28 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Full accounts made up to 31 August 2007 (11 pages) |
26 November 2007 | Full accounts made up to 31 August 2007 (11 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
23 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Full accounts made up to 31 August 2005 (9 pages) |
4 September 2006 | Full accounts made up to 31 August 2005 (9 pages) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
18 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 18/09/04; full list of members (2 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (2 pages) |
27 February 2004 | Full accounts made up to 31 August 2003 (8 pages) |
27 February 2004 | Full accounts made up to 31 August 2003 (8 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: edwards & keeping chartered accountants unity chambers 34 high east street dorchester DT1 1HA (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: edwards & keeping chartered accountants unity chambers 34 high east street dorchester DT1 1HA (1 page) |
31 March 2003 | New director appointed (2 pages) |
18 October 2002 | Full accounts made up to 31 August 2002 (7 pages) |
18 October 2002 | Full accounts made up to 31 August 2002 (7 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Return made up to 18/09/02; full list of members
|
2 October 2002 | Return made up to 18/09/02; full list of members
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
23 October 2001 | Memorandum and Articles of Association (7 pages) |
23 October 2001 | Memorandum and Articles of Association (7 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 October 2001 | Company name changed trade offer LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed trade offer LIMITED\certificate issued on 02/10/01 (2 pages) |
18 September 2001 | Incorporation (14 pages) |
18 September 2001 | Incorporation (14 pages) |