AMBIE MEDIA LIMITED

Register to unlock more data on OkredoRegister

AMBIE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08853705

Incorporation date

21/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1000 Beach Drive, Waterbeach, Cambridge CB25 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2014)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-08 with updates
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon27/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Beach Drive Waterbeach Cambridge CB25 9PD on 2023-03-22
dot icon12/07/2022
Change of details for Mr Gideon Chain as a person with significant control on 2022-07-01
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon12/07/2022
Director's details changed for Mr Gideon Chain on 2022-07-01
dot icon11/07/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon13/09/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon13/09/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon13/09/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon25/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2018-11-21
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2018-07-20
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2018-03-30
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2018-01-22
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-29
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon12/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon11/08/2021
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon11/08/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-27
dot icon03/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon22/07/2021
Second filing of Confirmation Statement dated 2017-01-21
dot icon22/07/2021
Second filing of Confirmation Statement dated 2018-01-21
dot icon22/07/2021
Second filing of Confirmation Statement dated 2019-07-08
dot icon22/07/2021
Second filing of Confirmation Statement dated 2019-01-16
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Previous accounting period shortened from 2020-10-31 to 2020-03-31
dot icon06/04/2020
Notification of Gideon Chain as a person with significant control on 2019-07-08
dot icon13/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/02/2020
Previous accounting period shortened from 2020-01-31 to 2019-10-31
dot icon06/01/2020
Director's details changed for Mr Gideon Chain on 2020-01-06
dot icon28/11/2019
Registered office address changed from Unit 3 G.2 the Leather Market Weston Street London SE1 3ER United Kingdom to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2019-11-28
dot icon25/09/2019
Second filing of Confirmation Statement dated 16/01/2019
dot icon18/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon09/07/2019
Cessation of Gideon Chain as a person with significant control on 2019-06-27
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon06/02/2019
Registered office address changed from Interchange Atrium Stables Market Chalk Farm Road London NW1 8AH to Unit 3 G.2 the Leather Market Weston Street London SE1 3ER on 2019-02-06
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-30
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-07-20
dot icon14/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-21
dot icon11/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-30
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon29/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon31/07/2017
Resolutions
dot icon22/06/2017
Appointment of Thomas Lyttelton Viscount Chandos as a director on 2017-05-04
dot icon22/06/2017
Appointment of Mr Daniel Jonathan Marks as a director on 2017-05-04
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-29
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon13/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-06-01
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to Interchange Atrium Stables Market Chalk Farm Road London NW1 8AH on 2016-08-02
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon22/01/2016
Resolutions
dot icon22/01/2016
Sub-division of shares on 2015-12-23
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon10/08/2015
Director's details changed for Gideon Chain on 2015-08-10
dot icon24/07/2015
Resolutions
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-08-07
dot icon22/01/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon22/01/2014
Appointment of Gideon Chain as a director
dot icon21/01/2014
Termination of appointment of Osker Heiman as a director
dot icon21/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
484.21K
-
0.00
30.25K
-
2022
8
351.71K
-
0.00
84.93K
-
2023
6
574.14K
-
0.00
-
-
2023
6
574.14K
-
0.00
-
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

574.14K £Ascended63.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chain, Gideon
Director
21/01/2014 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMBIE MEDIA LIMITED

AMBIE MEDIA LIMITED is an(a) Dissolved company incorporated on 21/01/2014 with the registered office located at Building 1000 Beach Drive, Waterbeach, Cambridge CB25 9PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIE MEDIA LIMITED?

toggle

AMBIE MEDIA LIMITED is currently Dissolved. It was registered on 21/01/2014 and dissolved on 08/07/2025.

Where is AMBIE MEDIA LIMITED located?

toggle

AMBIE MEDIA LIMITED is registered at Building 1000 Beach Drive, Waterbeach, Cambridge CB25 9PD.

What does AMBIE MEDIA LIMITED do?

toggle

AMBIE MEDIA LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does AMBIE MEDIA LIMITED have?

toggle

AMBIE MEDIA LIMITED had 6 employees in 2023.

What is the latest filing for AMBIE MEDIA LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.