Company NameAc2.com Productions Ltd.
DirectorJoel Kellhofer
Company StatusActive
Company NumberSC243634
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Joel Kellhofer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMary Frances Dolan
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleSecretary
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteac2.com
Email address[email protected]
Telephone020 70603315
Telephone regionLondon

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Joel Kellhofer
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,647
Cash£7,040
Current Liabilities£77,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 February 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 21 February 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Director's details changed for Mr Joel Kellhofer on 26 October 2022 (2 pages)
17 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Registered office address changed from PO Box 24072 Sc243634: Companies House Default Address Edinburgh EH3 1FD to 64a Cumberland Street Edinburgh EH3 6RE on 24 November 2021 (2 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 November 2020Registered office address changed to PO Box 24072, Sc243634: Companies House Default Address, Edinburgh, EH3 1FD on 23 November 2020 (1 page)
22 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 December 2018Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB to 92 One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 11 December 2018 (1 page)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Joel Kellhofer on 14 February 2014 (2 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Joel Kellhofer on 14 February 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Registered office address changed from 100 Brand Street Glasgow G51 1DG on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 100 Brand Street Glasgow G51 1DG on 27 June 2013 (1 page)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Mary Dolan as a secretary (1 page)
20 February 2012Termination of appointment of Mary Dolan as a secretary (1 page)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Joel Kellhofer on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Joel Kellhofer on 10 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Mr Joel Kellhofer on 10 February 2010 (2 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Mary Frances Dolan on 10 February 2010 (1 page)
15 March 2010Director's details changed for Mr Joel Kellhofer on 10 February 2010 (2 pages)
15 March 2010Secretary's details changed for Mary Frances Dolan on 10 February 2010 (1 page)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 10/02/09; full list of members (3 pages)
5 May 2009Return made up to 10/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
25 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 April 2007Return made up to 10/02/07; full list of members (2 pages)
11 April 2007Return made up to 10/02/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Registered office changed on 21/03/07 from: 10 anderson court newton mearns glasgow G77 6GT (1 page)
21 March 2007Registered office changed on 21/03/07 from: 10 anderson court newton mearns glasgow G77 6GT (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 10/02/05; full list of members (2 pages)
15 February 2005Return made up to 10/02/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
25 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 June 2003Company name changed AC2.com LTD.\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed AC2.com LTD.\certificate issued on 18/06/03 (2 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)