Company NameAce Visual & Sound Systems Limited
DirectorKevin Thomas Caldwell
Company StatusActive
Company Number03608475
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Elizabeth Kay Caldwell
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 years, 12 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressField House Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BE
Director NameMr Kevin Thomas Caldwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressField House Fieldside
Thorne
South Yorkshire
DN8 4BE
Director NameEdward Bernard Caldwell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleSoftware Development Manager
Correspondence AddressField House Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BE
Director NameMrs Elizabeth Kay Caldwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleAdministrative Officer
Correspondence AddressField House Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BE
Director NameMr Kevin Thomas Caldwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleService And Customer Sales Man
Country of ResidenceEngland
Correspondence AddressField House Fieldside
Thorne
South Yorkshire
DN8 4BE
Director NameMr Robert Steven Drohan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMrs Susan Marie Drohan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Secretary NameMrs Elizabeth Kay Caldwell
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleAdministrative Officer
Correspondence AddressField House Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BE
Secretary NameMrs Susan Marie Drohan
NationalityBritish
StatusResigned
Appointed28 August 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2003)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMr David Edgar Beedall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address11 St Marys Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9JN
Director NameDavid Henry Starbuck
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address71 Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DR
Director NameDean Lax
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2008)
RoleAccountant
Correspondence Address31 Thirlmere Drive
Anston
Sheffield
South Yorkshire
S25 4JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.showmagic.com

Location

Registered AddressField House Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BE
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishThorne
WardThorne & Moorends
Built Up AreaThorne

Shareholders

800 at £1Mr K. Caldwell
40.00%
Ordinary
600 at £1Mr E. Caldwell
30.00%
Ordinary
300 at £1Mr R.s. Drohan
15.00%
Ordinary
300 at £1Mr S.m. Drohan
15.00%
Ordinary

Financials

Year2014
Net Worth-£32,885
Current Liabilities£44,561

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 November 1998Delivered on: 21 November 1998
Persons entitled: Donbac Limited

Classification: Debenture
Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's and book debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 November 1998Delivered on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
30 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
10 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(4 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,000
(4 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 September 2010Secretary's details changed for Elizabeth Kay Caldwell on 30 August 2010 (1 page)
24 September 2010Secretary's details changed for Elizabeth Kay Caldwell on 30 August 2010 (1 page)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Kevin Thomas Caldwell on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Kevin Thomas Caldwell on 30 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Appointment terminated director robert drohan (1 page)
22 September 2009Director appointed mr kevin thomas caldwell (1 page)
22 September 2009Director appointed mr kevin thomas caldwell (1 page)
22 September 2009Appointment terminated director susan drohan (1 page)
22 September 2009Appointment terminated director robert drohan (1 page)
22 September 2009Appointment terminated director susan drohan (1 page)
5 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
5 November 2008Return made up to 30/08/08; full list of members (4 pages)
5 November 2008Return made up to 30/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 March 2008Appointment terminated director dean lax (1 page)
12 March 2008Appointment terminated director dean lax (1 page)
10 October 2007Return made up to 30/08/07; full list of members (3 pages)
10 October 2007Return made up to 30/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Return made up to 30/08/06; full list of members (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Return made up to 30/08/06; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 30/08/05; full list of members (3 pages)
13 September 2005Return made up to 30/08/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
5 May 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 May 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 October 2002Return made up to 03/08/02; full list of members (8 pages)
4 October 2002Return made up to 03/08/02; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
25 October 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
24 August 2000Return made up to 03/08/00; full list of members (8 pages)
24 August 2000Return made up to 03/08/00; full list of members (8 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
28 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Return made up to 03/08/99; full list of members (8 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Return made up to 03/08/99; full list of members (8 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
1 September 1998Ad 03/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 1998Ad 03/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
3 August 1998Incorporation (20 pages)
3 August 1998Incorporation (20 pages)