General information

Name:

Action Days Ltd

Office Address:

31 Flat 2 31 St Georges Terrace BN2 1JJ Brighton

Number: 06423073

Incorporation date: 2007-11-09

Dissolution date: 2020-12-01

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.actiondaysout.co.uk

Description

Data updated on:

Action Days began its operations in the year 2007 as a Private Limited Company registered with number: 06423073. This firm's head office was located in Brighton at 31 Flat 2. The Action Days Limited company had been on the market for at least thirteen years.

Sonia H. was the enterprise's director, formally appointed in 2007.

Sonia H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sonia H.

Role: Director

Appointed: 09 November 2007

Latest update: 2 October 2023

People with significant control

Sonia H.
Notified on 26 November 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 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 23 December 2020
Confirmation statement last made up date 11 November 2019
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 June 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 June 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 26 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2013

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2014

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2015

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2016

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Accountant/Auditor,
2014 - 2013

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 2 £ 1 109.63
2012-03-20 60171694 £ 659.78 Supplies And Services / Miscellaneous Expenses
2012-01-27 60167146 £ 449.85 Supplies And Services / Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
13
Company Age

Twitter feed by @Actiondaysout

Actiondaysout has over 267 tweets, 103 followers and follows 124 accounts.

Closest Companies - by postcode