MARKETPLACE AMP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

11/06/2411 June 2024 Registered office address changed from 48/49 Pure Offices Kembrey Park Swindon SN2 8BW England to 53 Pure Offices, Kembrey Park Swindon SN2 8BW on 2024-06-11

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from 74 Rivington Street London EC2A 3AY England to 48/49 Pure Offices Kembrey Park Swindon SN2 8BW on 2024-04-10

View Document

07/09/237 September 2023 Registered office address changed from The Bradfield Centre 184 Cambridge Science Park Cambridge CB4 0GA England to 74 Rivington Street London EC2A 3AY on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Matthew Douglas Anderson as a secretary on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr James Robert Pitts Drake as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Aime Louise Anderson as a director on 2023-09-07

View Document

07/09/237 September 2023 Cessation of Aime Louise Anderson as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Cessation of Matthew Douglas Anderson as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of Optimizon Limited as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Matthew Douglas Anderson as a director on 2023-09-07

View Document

07/09/237 September 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/12/2020

View Document

01/12/201 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / AIME LOUISE ANDERSON / 01/12/2020

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM ST ANDREWS CASTLE 33 ST ANDREWS STREET SOUTH BURY ST EDMUNDS SUFFOLK IP33 3PH

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JO VERTIGAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

01/05/191 May 2019 COMPANY NAME CHANGED MONTAGE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 01/05/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 8B ST. ANDREWS STREET SOUTH BURY ST. EDMUNDS SUFFOLK IP33 3PH

View Document

21/05/1521 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIME LOUISE ANDERSON / 01/11/2012

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/11/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/11/2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR

View Document

15/05/1215 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIME LOUISE ANDERSON / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS ANDERSON / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AIME ANDERSON / 16/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 16/04/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: MEDIA HOUSE 13 OAK ROAD BISHOPSTON BRISTOL BS7 8RY

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 COMPANY NAME CHANGED MONTAGE PUBLIC RELATIONS LTD CERTIFICATE ISSUED ON 07/12/04

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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