About

Registered Number: 05435588
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

Arcmedia Ltd was registered on 26 April 2005 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKS, Christopher 21 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 18 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
SH01 - Return of Allotment of shares 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 02 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
CERTNM - Change of name certificate 09 June 2005
225 - Change of Accounting Reference Date 07 June 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Debenture 28 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.