Company NameAction Communications Group Limited
DirectorsCheryl Thompson and Daniel Pearson
Company StatusActive
Company Number07197263
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Previous NameAction PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Cheryl Thompson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora, 35-41 Folgate Street
London
E1 6BX
Director NameDaniel Pearson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFora, 35-41 Folgate Street
London
E1 6BX
Director NameMs Dawn Tuckwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora, 35-41 Folgate Street
London
E1 6BX

Contact

Websiteactionpr.co.uk
Email address[email protected]
Telephone07 969880132
Telephone regionMobile

Location

Registered AddressFora, 35-41 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Cheryl Hersey
50.00%
Ordinary
1 at £1Dawn Tuckwell
50.00%
Ordinary

Financials

Year2014
Net Worth£35,136
Cash£84,931
Current Liabilities£64,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Director's details changed for Ms Cheryl Thompson on 21 March 2024 (2 pages)
15 January 2024Appointment of Daniel Pearson as a director on 15 December 2023 (2 pages)
15 January 2024Termination of appointment of Dawn Tuckwell as a director on 18 December 2023 (1 page)
13 January 2024Cessation of Dawn Tuckwell as a person with significant control on 18 December 2023 (3 pages)
13 January 2024Notification of Action Group Trustees Limited as a person with significant control on 18 December 2023 (4 pages)
13 January 2024Cessation of Cheryl Thompson as a person with significant control on 18 December 2023 (3 pages)
11 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2024Memorandum and Articles of Association (11 pages)
21 November 2023Second filing of Confirmation Statement dated 22 March 2021 (4 pages)
21 November 2023Second filing of Confirmation Statement dated 22 March 2022 (4 pages)
21 November 2023Statement of capital following an allotment of shares on 24 January 2019
  • GBP 100
(4 pages)
21 November 2023Second filing of Confirmation Statement dated 22 March 2023 (4 pages)
21 November 2023Change of share class name or designation (2 pages)
21 November 2023Second filing of Confirmation Statement dated 22 March 2019 (6 pages)
21 November 2023Second filing of Confirmation Statement dated 22 March 2020 (4 pages)
14 November 2023Memorandum and Articles of Association (30 pages)
14 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Amended total exemption full accounts made up to 31 March 2023 (13 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
(4 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
(4 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
27 April 2021Confirmation statement made on 22 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
(4 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-09
(3 pages)
15 June 2020Change of name notice (2 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
(4 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Registered 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 2019Confirmation statement made on 22 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/11/2023.
(4 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 October 2017Director's details changed for Dawn Tuckwell on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Dawn Tuckwell on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Cheryl Thompson on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Cheryl Thompson on 2 October 2017 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Registered 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 2016Registered 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 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Cheryl Hersey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Cheryl Hersey on 31 August 2011 (2 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from 6 Penrhos House Williamson Street Holloway London Middlesex N7 0SS United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 6 Penrhos House Williamson Street Holloway London Middlesex N7 0SS United Kingdom on 19 April 2011 (1 page)
22 March 2010Incorporation (36 pages)
22 March 2010Incorporation (36 pages)