Company NameActive Win Media Limited
DirectorWarren Ross Jacobs
Company StatusLiquidation
Company Number08263882
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameJCCO 316 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWarren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Steven Longden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSixth Floor Steam Packet House
70-76 Cross Street
Manchester
M2 4JU
Director NameMr Chris John Sheffield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2013(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(7 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websiteactivewin.co.uk
Telephone0161 3593593
Telephone regionManchester

Location

Registered AddressLandmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Daniel Peter Done
13.33%
Ordinary
40 at £1Debbie Anne Done
13.33%
Ordinary
40 at £1Jackie Anne Siddons
13.33%
Ordinary
40 at £1Lea Anne Done-jackson
13.33%
Ordinary
40 at £1Nicola Anne Done-orrell
13.33%
Ordinary
40 at £1Peter Daniel Done
13.33%
Ordinary
30 at £1Chris Sheffield
10.00%
Ordinary
30 at £1Warren Jacobs
10.00%
Ordinary

Financials

Year2014
Net Worth£402,187
Cash£261,383
Current Liabilities£976,774

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2020 (3 years, 6 months ago)
Next Return Due1 November 2021 (overdue)

Filing History

26 January 2024Liquidators' statement of receipts and payments to 2 December 2023 (16 pages)
5 September 2023Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 (2 pages)
23 January 2023Liquidators' statement of receipts and payments to 2 December 2022 (15 pages)
20 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
(1 page)
18 December 2021Registered office address changed from 6th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG to 9th Floor 3 Hardman Street Manchester M3 3HF on 18 December 2021 (2 pages)
18 December 2021Declaration of solvency (5 pages)
18 December 2021Appointment of a voluntary liquidator (3 pages)
2 February 2021Termination of appointment of Fred Done as a director on 2 February 2021 (1 page)
29 January 2021Cessation of Fred Done as a person with significant control on 14 August 2018 (1 page)
29 January 2021Notification of Active Win Media Holdings Limited as a person with significant control on 14 August 2018 (1 page)
29 January 2021Confirmation statement made on 18 October 2020 with updates (4 pages)
12 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
30 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
7 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 August 2018Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 270
(4 pages)
7 August 2018Purchase of own shares. (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 September 2017Termination of appointment of Chris John Sheffield as a director on 9 January 2015 (1 page)
22 September 2017Termination of appointment of Chris John Sheffield as a director on 9 January 2015 (1 page)
26 July 2017Auditor's resignation (1 page)
26 July 2017Auditor's resignation (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 300
(6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 300
(6 pages)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
2 March 2015Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300
(6 pages)
14 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300
(6 pages)
11 August 2014Full accounts made up to 31 March 2014 (15 pages)
11 August 2014Full accounts made up to 31 March 2014 (15 pages)
24 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(6 pages)
24 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(6 pages)
8 July 2013Appointment of Warren Ross Jacobs as a director (3 pages)
8 July 2013Appointment of Chris Sheffield as a director (3 pages)
8 July 2013Appointment of Warren Ross Jacobs as a director (3 pages)
8 July 2013Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages)
8 July 2013Appointment of Mr Fred Done as a director (3 pages)
8 July 2013Appointment of Mr Fred Done as a director (3 pages)
8 July 2013Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages)
8 July 2013Appointment of Chris Sheffield as a director (3 pages)
8 July 2013Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 300
(4 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 300
(4 pages)
25 June 2013Termination of appointment of Steven Longden as a director (2 pages)
25 June 2013Termination of appointment of Steven Longden as a director (2 pages)
19 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
19 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 March 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page)
11 December 2012Termination of appointment of Cs Directors Limited as a director (1 page)
11 December 2012Termination of appointment of Cs Directors Limited as a director (1 page)
11 December 2012Company name changed jcco 316 LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
11 December 2012Appointment of Mr Steven Longden as a director (2 pages)
11 December 2012Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
11 December 2012Company name changed jcco 316 LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Appointment of Mr Steven Longden as a director (2 pages)
11 December 2012Termination of appointment of Michael Blood as a director (1 page)
11 December 2012Termination of appointment of Michael Blood as a director (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)