About

Registered Number: 03737205
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Amc Business Centre, 12 Cumberland Avenue, London, NW10 7QL

 

Based in London, Active Ventures (UK) Ltd was established in 1999. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULSIANI, Lal Partab 10 May 1999 - 1
TULSIANI, Prem Partab 10 May 1999 - 1
TULSIANI, Thakur Sham 15 June 2008 - 1
TULSIANI, Amit Jawaharlal 08 October 1999 15 June 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 October 2018
AAMD - Amended Accounts 08 March 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 06 October 2017
CS01 - N/A 04 October 2017
MR01 - N/A 29 September 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
353 - Register of members 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 15 May 2003
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 12 June 2001
CERTNM - Change of name certificate 04 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
395 - Particulars of a mortgage or charge 18 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
395 - Particulars of a mortgage or charge 30 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
287 - Change in situation or address of Registered Office 11 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 13 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

Debenture 14 November 2008 Fully Satisfied

N/A

Agreement 07 December 1999 Fully Satisfied

N/A

Rent deposit deed 21 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.