Company NameAction Treasure Hunts Limited
Company StatusDissolved
Company Number04896181
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameAction Treasurer Hunters Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Eric Whittaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Secretary NameKeith Lowes
NationalityBritish
StatusResigned
Appointed01 December 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2005)
RoleSrt Gallery Manager
Correspondence Address11 Avern Road
West Molesey
Surrey
KT8 2JB
Secretary NameMr Bernard Willis
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMews House Six
Lyne House, Rusper Road
Capel
Surrey
RH5 5HH
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitewww.actiontreasurehunts.co.uk
Telephone020 85425790
Telephone regionLondon

Location

Registered Address1 Tudors Business Centre Station Yard, Waterhouse Lane
Kingswood
Tadworth
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1 at £1James Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,334
Cash£710
Current Liabilities£3,022

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 October 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
19 October 2015Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane, Kingswood Surrey KT20 6EN to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: unit 8 pinewood place kingston road,ewell surrey KT19 0BZ (1 page)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Return made up to 11/09/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
7 September 2005Return made up to 11/09/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2004Return made up to 11/09/04; full list of members (6 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
12 December 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 November 2003Company name changed action treasurer hunters LIMITED\certificate issued on 14/11/03 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
11 September 2003Incorporation (18 pages)