Advanced company searchLink opens in new window

ACE RECORDS LIMITED

Company number 01568303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AP01 Appointment of Mr Christopher John Lines as a director on 19 March 2024
19 Mar 2024 TM02 Termination of appointment of Damon Vallero as a secretary on 19 March 2024
19 Mar 2024 AP03 Appointment of Mr Robert James Butterworth as a secretary on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Damon Walter Vallero as a director on 19 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
05 May 2022 AD01 Registered office address changed from 42 - 50 Steele Road London NW10 7AS to Ace Records Building Such Close Letchworth Garden City SG6 1JF on 5 May 2022
24 Mar 2022 MR01 Registration of charge 015683030008, created on 23 March 2022
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 13 January 2022
  • GBP 103
13 Jan 2022 AP01 Appointment of Mr Neil Alan Scaplehorn as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr Damon Walter Vallero as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of David John Philip Carroll as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Trevor Anthony John Churchill as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Roger Colin Armstrong as a director on 13 January 2022
13 Jan 2022 AP03 Appointment of Mr Damon Vallero as a secretary on 13 January 2022
13 Jan 2022 TM02 Termination of appointment of Trevor Anthony John Churchill as a secretary on 13 January 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 PSC02 Notification of Ace Reords Management Limited as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of Trevor Anthony John Churchill as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of Roger Colin Armstrong as a person with significant control on 22 July 2021
22 Jul 2021 PSC07 Cessation of David John Philip Carroll as a person with significant control on 22 July 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020