ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ace Copyrights Limited

Ace Copyrights Limited is an active company incorporated on 22 September 2016 with the registered office located in Alresford, Hampshire. Ace Copyrights Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10390726
Private limited company
Age
8 years
Incorporated 22 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 September 2024 (11 months ago)
Next confirmation dated 21 September 2025
Due by 5 October 2025 (21 days remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Langton Garden Cottage
Bishops Sutton Road
Alresford
Hampshire
SO24 9EH
England
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was Temple Chambers C/O Saunders & Partners Llp 3-7 Temple Avenue London EC4Y 0DT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in England • Born in Jan 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cooper Entertainment Ltd
Mr Carl-Fredrik Ekander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£327
Decreased by £106.22K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£2.4K
Decreased by £195.15K (-99%)
Total Liabilities
-£1.2K
Decreased by £94.31K (-99%)
Net Assets
£1.2K
Decreased by £100.85K (-99%)
Debt Ratio (%)
50%
Increased by 1.7% (+4%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Notification of PSC Statement
9 Months Ago on 4 Dec 2024
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Robert Weil (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Robert Weil (PSC) Appointed
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Carl-Fredrik Ekander Appointed
1 Year 7 Months Ago on 9 Feb 2024
Trevor Anthony John Churchill Resigned
1 Year 7 Months Ago on 9 Feb 2024
David John Philip Carroll Resigned
1 Year 7 Months Ago on 9 Feb 2024
Trevor Anthony John Churchill Resigned
1 Year 7 Months Ago on 9 Feb 2024
Get Credit Report
Discover Ace Copyrights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Notification of a person with significant control statement
Submitted on 4 Dec 2024
Cessation of Robert Weil as a person with significant control on 9 February 2024
Submitted on 3 Dec 2024
Confirmation statement made on 21 September 2024 with updates
Submitted on 3 Dec 2024
Cessation of Trevor Anthony John Churchill as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Roger Colin Armstrong as a director on 9 February 2024
Submitted on 9 Feb 2024
Cessation of David John Philip Carroll as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Cessation of Roger Colin Armstrong as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Trevor Anthony John Churchill as a director on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of David John Philip Carroll as a director on 9 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year