Company NameActors In Industry Ltd
DirectorCaroline Susan Green
Company StatusActive
Company Number06626895
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Caroline Susan Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleBusiness Trainer
Country of ResidenceEngland
Correspondence Address30 Dover Road
London
E12 5EA
Director NameMr William John Cashmore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleBusiness Trainer
Country of ResidenceEngland
Correspondence AddressTalbert House 52a Borough High Street
London
SE1 1XN
Director NameElaine Suzanne Waller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 2009)
RoleBusiness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2a London Wharf Wharf Place
London
E2 9BD
Director NameRoger Martin Ayres
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2020)
RoleBusiness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressAlassio
West Beach
Shoreham By Sea
West Sussex
BN43 5LF
Director NameLorraine Vivien Brunning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2020)
RoleBusiness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Belvoir House
181 Vauxhall Bridge Road
London
SW1V 1ER

Contact

Websiteaiitraining.com
Telephone020 72349600
Telephone regionLondon

Location

Registered AddressTrident House
46 - 48 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Bcc Communications LTD
50.00%
Ordinary A
500 at £1Bcc Communications LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£447,876
Cash£383,310
Current Liabilities£481,852

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

29 November 2023Second filing of Confirmation Statement dated 23 June 2023 (3 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/11/2023
(4 pages)
2 June 2023Termination of appointment of Caroline Susan Green as a director on 20 April 2023 (1 page)
15 May 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
27 April 2023Appointment of Mrs Caroline Susan Green as a director on 17 April 2023 (2 pages)
4 April 2023Termination of appointment of Caroline Susan Green as a director on 3 April 2023 (1 page)
4 April 2023Notification of S J Mann Solutions Ltd as a person with significant control on 3 April 2023 (1 page)
4 April 2023Cessation of Bcc Communications Limited as a person with significant control on 3 April 2023 (1 page)
4 April 2023Registered office address changed from 30 Dover Road London E12 5EA England to Trident House 46 - 48 Webber Street London SE1 8QW on 4 April 2023 (1 page)
4 April 2023Appointment of Amol Maheshwari as a director on 3 April 2023 (2 pages)
14 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
1 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
2 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 May 2021Registered office address changed from 5 Risborough Street London SE1 0HF England to 30 Dover Road London E12 5EA on 10 May 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Lorraine Vivien Brunning as a director on 1 May 2020 (1 page)
2 July 2020Termination of appointment of Roger Martin Ayres as a director on 1 July 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
30 May 2018Registered office address changed from Talbert House 52a Borough High Street London SE1 1XN to 5 Risborough Street London SE1 0HF on 30 May 2018 (1 page)
30 May 2018Change of details for Bcc Communications Limited as a person with significant control on 30 May 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 November 2017Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page)
17 November 2017Termination of appointment of William John Cashmore as a director on 9 November 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(7 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(7 pages)
20 June 2014Director's details changed for Mr William John Cashmore on 24 June 2013 (2 pages)
20 June 2014Director's details changed for Mr William John Cashmore on 24 June 2013 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 June 2010Director's details changed for Ms Caroline Susan Green on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Caroline Susan Green on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Mr William John Cashmore on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Mr William John Cashmore on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Roger Martin Ayres on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Lorraine Brunning on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Lorraine Brunning on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Roger Martin Ayres on 23 June 2010 (2 pages)
19 April 2010Change of share class name or designation (2 pages)
19 April 2010Particulars of variation of rights attached to shares (2 pages)
19 April 2010Particulars of variation of rights attached to shares (2 pages)
19 April 2010Change of share class name or designation (2 pages)
30 March 2010Resolutions
  • RES13 ‐ Sect 175 16/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES13 ‐ Sect 175 16/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
12 May 2009Appointment terminated director elaine waller (1 page)
12 May 2009Appointment terminated director elaine waller (1 page)
19 August 2008Director appointed lorraine brunning (2 pages)
19 August 2008Director appointed elaine suzanne waller (2 pages)
19 August 2008Director appointed roger martin ayres (2 pages)
19 August 2008Director appointed elaine suzanne waller (2 pages)
19 August 2008Director appointed lorraine brunning (2 pages)
19 August 2008Director appointed roger martin ayres (2 pages)
12 August 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
12 August 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
23 June 2008Incorporation (18 pages)
23 June 2008Incorporation (18 pages)