AMBIENT PRESS LIMITED

Register to unlock more data on OkredoRegister

AMBIENT PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01587513

Incorporation date

25/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-10-08
dot icon31/10/2024
Registered office address changed from The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN United Kingdom to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-10-31
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Resolutions
dot icon03/10/2024
Termination of appointment of John Mark Buckler as a director on 2024-10-03
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon16/02/2024
Termination of appointment of Peter Stewart Clemson as a secretary on 2024-02-06
dot icon27/10/2023
Appointment of Professor Jonathan Adam Sherratt as a director on 2023-10-19
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/07/2022
Cessation of John Keith Dennis as a person with significant control on 2022-07-18
dot icon18/07/2022
Notification of Jonathan Adam Sherratt as a person with significant control on 2022-07-18
dot icon18/07/2022
Notification of Emma Ruth Lancashire as a person with significant control on 2022-07-18
dot icon22/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon15/03/2022
Cessation of Ruth Mabel Dennis as a person with significant control on 2021-08-17
dot icon15/03/2022
Change of details for Dr John Keith Dennis as a person with significant control on 2021-08-17
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-10-31
dot icon31/05/2018
Previous accounting period extended from 2017-10-30 to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon14/07/2017
Micro company accounts made up to 2016-10-30
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/02/2017
Director's details changed for Mr John Mark Buckler on 2017-02-27
dot icon27/02/2017
Registered office address changed from Old Police Station Church Street Swadlincote Derbyshire DE11 8LN to The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN on 2017-02-27
dot icon27/02/2017
Secretary's details changed for Mr Peter Stewart Clemson on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr John Mark Buckler on 2017-02-27
dot icon04/07/2016
Micro company accounts made up to 2015-10-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/02/2013
Director's details changed for John Mark Buckler on 2013-02-01
dot icon28/02/2013
Secretary's details changed for Mr Peter Stewart Clemson on 2013-02-01
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/03/2008
Return made up to 27/02/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/02/2006
Return made up to 27/02/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/03/2004
Return made up to 27/02/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/03/2003
Return made up to 27/02/03; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/04/2001
Registered office changed on 03/04/01 from: old police station church street swadlincote derbyshire DE11 8LN
dot icon03/04/2001
Return made up to 27/02/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-10-31
dot icon15/05/2000
Return made up to 27/02/00; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-10-31
dot icon10/03/1999
Return made up to 27/02/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon03/03/1998
Return made up to 27/02/98; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1996-10-31
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon04/03/1997
Return made up to 27/02/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1995-10-31
dot icon10/05/1996
Return made up to 27/02/96; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1994-10-31
dot icon07/03/1995
Return made up to 27/02/95; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon08/03/1994
Return made up to 27/02/94; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1992-10-31
dot icon03/03/1993
Return made up to 27/02/93; full list of members
dot icon08/09/1992
Accounts for a small company made up to 1991-10-31
dot icon18/02/1992
Return made up to 27/02/92; no change of members
dot icon15/01/1992
Full accounts made up to 1990-10-31
dot icon26/03/1991
Return made up to 27/02/91; no change of members
dot icon08/03/1991
Full accounts made up to 1989-10-31
dot icon28/03/1990
Accounts for a small company made up to 1988-10-31
dot icon28/03/1990
Return made up to 22/03/90; full list of members
dot icon23/06/1989
Return made up to 23/02/89; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1987-10-31
dot icon06/10/1987
Accounts for a small company made up to 1986-10-31
dot icon06/10/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Accounts for a small company made up to 1985-10-31
dot icon27/12/1986
Return made up to 22/12/86; full list of members
dot icon14/11/1986
Return made up to 22/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.25K
-
0.00
-
-
2022
0
125.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckler, John Mark
Director
19/03/1997 - 03/10/2024
19
Sherratt, Jonathan Adam, Professor
Director
19/10/2023 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBIENT PRESS LIMITED

AMBIENT PRESS LIMITED is an(a) Liquidation company incorporated on 25/09/1981 with the registered office located at C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT PRESS LIMITED?

toggle

AMBIENT PRESS LIMITED is currently Liquidation. It was registered on 25/09/1981 .

Where is AMBIENT PRESS LIMITED located?

toggle

AMBIENT PRESS LIMITED is registered at C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London EC3V 9DU.

What does AMBIENT PRESS LIMITED do?

toggle

AMBIENT PRESS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for AMBIENT PRESS LIMITED?

toggle

The latest filing was on 21/11/2025: Liquidators' statement of receipts and payments to 2025-10-08.