Acid Developments Limited

General information

Name:

Acid Developments Ltd

Office Address:

Suite 100 Regus-atterbury Lakes Fairbourne Drive Atterbury MK10 9RG Milton Keynes

Number: 07669267

Incorporation date: 2011-06-14

Dissolution date: 2023-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07669267 13 years ago, Acid Developments Limited had been a private limited company until 2023-04-04 - the day it was formally closed. The firm's official office address was Suite 100 Regus-atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes.

The directors included: Norman J. arranged to perform management duties in 2015 and John W. arranged to perform management duties in 2015.

The companies that controlled this firm included: Little Star Media Ltd owned over 3/4 of company shares. This business could have been reached in Milton Keynes at Exchange House, Midsummer Boulevard, MK9 2EA and was registered as a PSC under the registration number 05957310.

Company staff

Norman J.

Role: Director

Appointed: 11 December 2015

Latest update: 26 October 2023

John W.

Role: Director

Appointed: 11 December 2015

Latest update: 26 October 2023

People with significant control

Little Star Media Ltd
Address: 478-480 Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05957310
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 May 2023
Confirmation statement last made up date 16 May 2022
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Creditors Due Within One Year 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Amounts Owed To Group Undertakings 786,483
Creditors 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Amounts Owed To Group Undertakings 786,483
Creditors 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Amounts Owed To Group Undertakings 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Amounts Owed To Group Undertakings 786,483
Creditors 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 786,483
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Amounts Owed To Group Undertakings 786,483
Creditors 786,483

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Lovells Barn Fairfield Farm, Upper Weald Calverton

Post code:

MK19 6EL

City / Town:

Milton Keynes

HQ address,
2016

Address:

Lovells Barn Fairfield Farm, Upper Weald Calverton

Post code:

MK19 6EL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
11
Company Age

Closest Companies - by postcode