AMPLIFIED BUSINESS CONTENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-11-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/07/2326 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-26

View Document

06/01/236 January 2023 Micro company accounts made up to 2021-11-30

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/12/202 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA RUSSELL / 02/06/2020

View Document

28/01/2028 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 9-11 CASTLE STREET CARDIFF CF10 1BS WALES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JAMES / 01/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA RUSSELL / 20/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079530630001

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 263

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 61 ST THOMAS STREET WEYMOUTH DORSET DT4 8EQ

View Document

25/05/1725 May 2017 06/06/16 STATEMENT OF CAPITAL GBP 250

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CURRSHO FROM 28/02/2017 TO 30/11/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/12/154 December 2015 SECRETARY APPOINTED FRANCESCA RUSSELL

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BURTON

View Document

16/10/1516 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JAMES / 16/09/2015

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED TAILOR SAINT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JAMES

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

26/03/1426 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/04/1310 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 ALTER ARTICLES 10/01/2013

View Document

26/03/1326 March 2013 THAT THE NAME OF THE COMPANY BE CHANGED TO TAILOR SAINT PRODUCTIONS LIMITED 31/01/2013

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED BLACK CAB COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARC D'AZZO

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company