About

Registered Number: 07232926
Date of Incorporation: 23/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 2c Lupton Court, Lupton Road, Thame, Oxon, OX9 3SE,

 

Media Ace Ltd was registered on 23 April 2010 and has its registered office in Thame, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNT, Charles James Edward 23 April 2010 08 August 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
AD01 - Change of registered office address 13 November 2019
PSC07 - N/A 21 October 2019
PSC02 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 October 2017
PSC04 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
RP04CS01 - N/A 16 January 2017
RP04AR01 - N/A 16 January 2017
AA - Annual Accounts 12 January 2017
RP04SH01 - N/A 07 November 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 21 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 25 May 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 07 September 2011
SH01 - Return of Allotment of shares 09 August 2011
AP01 - Appointment of director 09 August 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 05 May 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
NEWINC - New incorporation documents 23 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.