About

Registered Number: 08263882
Date of Incorporation: 23/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor, Steam Packet House, 72 - 76 Cross Street, Manchester, Greater Manchester, M2 4JG

 

Active Win Media Ltd was registered on 23 October 2012 and has its registered office in Manchester, it's status is listed as "Active". This business has one director listed as Jacobs, Warren Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Warren Ross 18 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 October 2018
RESOLUTIONS - N/A 07 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH03 - Return of purchase of own shares 07 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 22 September 2017
AUD - Auditor's letter of resignation 26 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 November 2015
AUD - Auditor's letter of resignation 26 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AD01 - Change of registered office address 08 July 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA01 - Change of accounting reference date 19 March 2013
AD01 - Change of registered office address 05 March 2013
CERTNM - Change of name certificate 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AP01 - Appointment of director 11 December 2012
NEWINC - New incorporation documents 23 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.