London
E1 6BX
Director Name | Daniel Pearson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fora, 35-41 Folgate Street London E1 6BX |
Director Name | Ms Dawn Tuckwell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora, 35-41 Folgate Street London E1 6BX |
Website | actionpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 969880132 |
Telephone region | Mobile |
Registered Address | Fora, 35-41 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Cheryl Hersey 50.00% Ordinary |
---|---|
1 at £1 | Dawn Tuckwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,136 |
Cash | £84,931 |
Current Liabilities | £64,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 2024 | Director's details changed for Ms Cheryl Thompson on 21 March 2024 (2 pages) |
---|---|
15 January 2024 | Appointment of Daniel Pearson as a director on 15 December 2023 (2 pages) |
15 January 2024 | Termination of appointment of Dawn Tuckwell as a director on 18 December 2023 (1 page) |
13 January 2024 | Cessation of Dawn Tuckwell as a person with significant control on 18 December 2023 (3 pages) |
13 January 2024 | Notification of Action Group Trustees Limited as a person with significant control on 18 December 2023 (4 pages) |
13 January 2024 | Cessation of Cheryl Thompson as a person with significant control on 18 December 2023 (3 pages) |
11 January 2024 | Resolutions
|
11 January 2024 | Memorandum and Articles of Association (11 pages) |
21 November 2023 | Second filing of Confirmation Statement dated 22 March 2021 (4 pages) |
21 November 2023 | Second filing of Confirmation Statement dated 22 March 2022 (4 pages) |
21 November 2023 | Statement of capital following an allotment of shares on 24 January 2019
|
21 November 2023 | Second filing of Confirmation Statement dated 22 March 2023 (4 pages) |
21 November 2023 | Change of share class name or designation (2 pages) |
21 November 2023 | Second filing of Confirmation Statement dated 22 March 2019 (6 pages) |
21 November 2023 | Second filing of Confirmation Statement dated 22 March 2020 (4 pages) |
14 November 2023 | Memorandum and Articles of Association (30 pages) |
14 November 2023 | Resolutions
|
6 November 2023 | Amended total exemption full accounts made up to 31 March 2023 (13 pages) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates
|
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates
|
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 22 March 2021 with no updates
|
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Change of name notice (2 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates
|
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Registered office address changed from Unit 52 Chocolate Studio's Shepherdess Place London N1 7LJ England to Fora, 35-41 Folgate Street London E1 6BX on 6 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates
|
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 March 2019 | Resolutions
|
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 October 2017 | Director's details changed for Dawn Tuckwell on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Dawn Tuckwell on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Cheryl Thompson on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Cheryl Thompson on 2 October 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London Middlesex EC2A 4SD to Unit 52 Chocolate Studio's Shepherdess Place London N1 7LJ on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London Middlesex EC2A 4SD to Unit 52 Chocolate Studio's Shepherdess Place London N1 7LJ on 5 October 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Cheryl Hersey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Cheryl Hersey on 31 August 2011 (2 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from 6 Penrhos House Williamson Street Holloway London Middlesex N7 0SS United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 6 Penrhos House Williamson Street Holloway London Middlesex N7 0SS United Kingdom on 19 April 2011 (1 page) |
22 March 2010 | Incorporation (36 pages) |
22 March 2010 | Incorporation (36 pages) |