Advanced company searchLink opens in new window

ACADEMY COMMUNICATIONS LIMITED

Company number 11747262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2024 PSC01 Notification of Deborah Josephine Pegg as a person with significant control on 21 January 2024
21 Jan 2024 PSC04 Change of details for Mr Mark Christopher Pegg as a person with significant control on 21 January 2024
21 Jan 2024 AP01 Appointment of Mrs Deborah Josephine Pegg as a director on 21 January 2024
15 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 22,050
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 21,550
28 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 21,050
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 21,000
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 20,950
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 20,750
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 20,500
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 20,000
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 19,500
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 17,500
13 Sep 2019 AD01 Registered office address changed from Clay House 5 Horninglow Street Burton-on-Trent Staffordshire DE14 1NG United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Mark Christopher Pegg on 13 September 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-create new share class 24/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association