A.c.s. Films Ltd.

General information

Name:

A.c.s. Films Limited.

Office Address:

W8a Knoll Business Centre 325-327 Old Shoreham Road BN3 7GS Hove

Number: 07698393

Incorporation date: 2011-07-08

Dissolution date: 2023-04-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at W8a Knoll Business Centre, Hove BN3 7GS A.c.s. Films Ltd. was classified as a Private Limited Company and issued a 07698393 Companies House Reg No. This firm was set up on Friday 8th July 2011. A.c.s. Films Ltd. had been in the United Kingdom for 12 years. Registered as Ana Stichini, the company used the name up till Tuesday 28th May 2013, then it was replaced by A.c.s. Films Ltd..

This specific company was directed by one director: Ana S., who was arranged to perform management duties in July 2011.

Ana A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • A.c.s. Films Ltd. 2013-05-28
  • Ana Stichini Limited 2011-07-08

Financial data based on annual reports

Company staff

Ana S.

Role: Director

Appointed: 08 July 2011

Latest update: 4 May 2023

People with significant control

Ana A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Castlewood House 77-91 New Oxford Street

Post code:

WC1A 1DG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
11
Company Age

Closest Companies - by postcode