Advanced Global Productions

General information

Office Address:

The Tube Business Centre 86 North Street M8 8RA Manchester

Number: 04952494

Incorporation date: 2003-11-04

End of financial year: 31 December

Category: Private Unlimited Company

Status: Active

Description

Data updated on:

Registered at The Tube Business Centre, Manchester M8 8RA Advanced Global Productions is a Private Unlimited Company issued a 04952494 registration number. The firm was set up 21 years ago. The enterprise's declared SIC number is 47910: Retail sale via mail order houses or via Internet. The company's latest filed accounts documents describe the period up to 31st December 2020 and the latest confirmation statement was released on 4th June 2023.

Currently, the directors officially appointed by this business are as follow: Jordan P. designated to this position on Thu, 17th Nov 2022 and Declan C. designated to this position in 2019. In order to help the directors in their tasks, this business has been utilizing the skillset of Declan C. as a secretary since 2019.

The companies that control this firm are as follows: Truocnaf Unlimited Company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dublin 24 at Airton Road, Tallaght, Dublin and was registered as a PSC under the registration number 646407.

Financial data based on annual reports

Company staff

Jordan P.

Role: Director

Appointed: 17 November 2022

Latest update: 21 March 2024

Declan C.

Role: Director

Appointed: 28 March 2019

Latest update: 21 March 2024

Declan C.

Role: Secretary

Appointed: 28 March 2019

Latest update: 21 March 2024

People with significant control

Truocnaf Unlimited Company
Address: No1 Airton Road, Tallaght, Dublin 24, Dublin, Ireland
Legal authority Ireland
Legal form Unlimited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 646407
Notified on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip G.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc M.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account last made up date 31 December 2020
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 October 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 2016-02-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England to The Tube Business Centre 86 North Street Manchester M8 8RA on Tuesday 22nd August 2023 (AD01)
filed on: 22nd, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
20
Company Age

Closest Companies - by postcode