AMPLIENCE (UK) LIMITED

Sixth Floor Tower House Sixth Floor Tower House, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.07144140
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

AMPLIENCE (UK) LIMITED is an active private limited company with number 07144140. It was incorporated 14 years, 4 months, 27 days ago, on 02 February 2010. The company address is Sixth Floor Tower House Sixth Floor Tower House, London, WC2E 7HA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walter

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Lye

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Imran Anwar

Appointment date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Dennis

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Turner

Termination date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Edward Sochovsky

Appointment date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Walter

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Nevill Brooke

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-01

Psc name: Amplience (Midco) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2022

Category: Address

Type: AD02

Old address: 11 Staple Inn London WC1V 7QH United Kingdom

New address: 80 Cheapside London EC2V 6EE

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-18

Capital : 31,434,825 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071441400005

Charge creation date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071441400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071441400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071441400002

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amplience (Midco) Limited

Notification date: 2022-02-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071441400001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 1 Curtain Road London EC2A 3JX

New address: Sixth Floor Tower House 10 Southampton Street London WC2E 7HA

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Rory Dennis

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: James Robert Nevill Brooke

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: William James Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071441400004

Charge creation date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071441400003

Charge creation date: 2017-07-17

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 06 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071441400002

Charge creation date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Oct 2014

Action Date: 02 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-02

Form type: AR01

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Oct 2014

Category: Address

Type: AD03

New address: 11 Staple Inn London WC1V 7QH

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2014

Category: Address

Type: AD02

New address: 11 Staple Inn London WC1V 7QH

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baverstocks (Braintree) Limited

Termination date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mh Secretaries Limited

Appointment date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: , Manor Place,, Albert Road,, Braintree,, Essex, CM7 3JE

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071441400001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Turner

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed curlet (uk) LIMITED\certificate issued on 01/03/12

Documents

View document PDF

Change of name notice

Date: 01 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Neenan

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal O'mullane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Nevill Brooke

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Fergal O Milliane

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal O Milliane

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2010

Action Date: 10 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-10

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Baverstocks (Braintree) Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Neenan

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Dennis

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIAC ASSOCIATES LTD

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:10887144
Status:ACTIVE
Category:Private Limited Company

BLACKTHORN INNS LTD.

COMMERCIAL HOUSE,BRADFORD,BD8 7JJ

Number:06878221
Status:LIQUIDATION
Category:Private Limited Company

BOUGHT.AT LIMITED

PEARTREE COTTAGE,WORCESTER,WR6 6RJ

Number:08866204
Status:ACTIVE
Category:Private Limited Company

HER SPIRIT LTD

ANTENNA,NOTTINGHAM,NG1 1EQ

Number:11494695
Status:ACTIVE
Category:Private Limited Company

MAILCHECK LIMITED

LEIGH CHRISTOU & CO LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:02982174
Status:ACTIVE
Category:Private Limited Company

TITANIUM FILMS LIMITED

18 BLAGDON ROAD,LEWISHAM,SE13 7HL

Number:08207156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source