AMG ADVERTISING TOPCO LIMITED

Register to unlock more data on OkredoRegister

AMG ADVERTISING TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05833659

Incorporation date

31/05/2006

Size

Small

Contacts

Registered address

Registered address

Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon26/03/2025
Termination of appointment of Frank Alfred Bohnke as a director on 2024-12-23
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-10-21
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Removal of liquidator by court order
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-10-21
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-10-21
dot icon02/12/2021
Liquidators' statement of receipts and payments to 2021-10-21
dot icon28/11/2020
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2020-11-28
dot icon16/11/2020
Appointment of a voluntary liquidator
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Declaration of solvency
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Group of companies' accounts made up to 2016-12-31
dot icon16/12/2019
Accounts for a small company made up to 2017-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon22/10/2019
Cancellation of shares. Statement of capital on 2019-08-26
dot icon22/10/2019
Purchase of own shares.
dot icon30/09/2019
Termination of appointment of Giuseppe Zocco as a director on 2019-09-09
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon12/02/2019
Compulsory strike-off action has been discontinued
dot icon10/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/04/2017
Group of companies' accounts made up to 2015-12-31
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-10-10
dot icon23/11/2016
Purchase of own shares.
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/06/2015
Director's details changed for Thomas Tyler Moebius on 2014-12-15
dot icon17/06/2015
Director's details changed for Mr Giuseppe Zocco on 2015-05-30
dot icon17/06/2015
Director's details changed for Mr Neil Vernon Sunderland on 2015-05-30
dot icon17/06/2015
Director's details changed for Mrs Kim Reed Perell on 2015-05-30
dot icon05/02/2015
Appointment of Mr Frank Alfred Bohnke as a director on 2015-01-30
dot icon05/02/2015
Termination of appointment of Albert Joseph Markus as a director on 2015-01-30
dot icon19/01/2015
Cancellation of shares. Statement of capital on 2014-12-12
dot icon19/01/2015
Purchase of own shares.
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon19/11/2014
Statement by Directors
dot icon19/11/2014
Statement of capital on 2014-11-19
dot icon19/11/2014
Solvency Statement dated 18/11/14
dot icon19/11/2014
Resolutions
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon30/10/2014
Termination of appointment of Dominique Vidal as a director on 2014-10-20
dot icon30/10/2014
Termination of appointment of Robert Simon Dighero as a director on 2014-09-23
dot icon22/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Thomas Falk as a director on 2014-09-11
dot icon25/09/2014
Registered office address changed from 180 Great Portland Street London W1W 5QZ to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2014-09-25
dot icon11/09/2014
Termination of appointment of Alexander Loeffler as a secretary on 2014-07-23
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon08/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon07/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/08/2013
Termination of appointment of Frank Boehnke as a director
dot icon05/08/2013
Appointment of Mr Albert Joseph Markus as a director
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mrs Kim Reed Perell on 2013-05-30
dot icon21/06/2013
Director's details changed for Thomas Tyler Moebius on 2013-05-30
dot icon21/06/2013
Director's details changed for Mr Thomas Falk on 2013-05-30
dot icon21/06/2013
Director's details changed for Mr Robert Simon Dighero on 2013-05-30
dot icon21/06/2013
Director's details changed for Mr Dominique Vidal on 2013-05-30
dot icon21/06/2013
Director's details changed for Mr Giuseppe Zocco on 2013-05-30
dot icon21/06/2013
Director's details changed for Dr Neil Vernon Sunderland on 2013-05-30
dot icon21/06/2013
Director's details changed for Frank Alfred Boehnke on 2013-05-30
dot icon21/06/2013
Secretary's details changed for Alexander Loeffler on 2013-05-30
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon13/05/2013
Termination of appointment of Frederick Krueger as a director
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon13/03/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon21/11/2012
Appointment of Mrs Kim Reed Perell as a director
dot icon08/11/2012
Resolutions
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-07-13
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon06/06/2012
Resolutions
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-02
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon05/01/2012
Appointment of Mr Thomas Falk as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-16
dot icon05/01/2012
Appointment of Mr Robert Simon Dighero as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-16
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-10-27
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-10-24
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-10-18
dot icon07/11/2011
Resolutions
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon18/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon19/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/07/2011
Secretary's details changed for Alexander Loeffler on 2008-12-01
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-04-29
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon13/09/2010
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 2010-09-13
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/07/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/07/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-04-05
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon12/04/2010
Resolutions
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Ad 15/07/09\gbp si [email protected]=1.56\gbp ic 379084.16/379085.72\
dot icon07/08/2009
Ad 15/07/09\gbp si [email protected]=12.49\gbp ic 379071.67/379084.16\
dot icon07/08/2009
Ad 14/07/09\gbp si [email protected]=40\gbp ic 379031.67/379071.67\
dot icon07/08/2009
Ad 29/07/09\gbp si [email protected]=18.76\gbp ic 379012.91/379031.67\
dot icon23/07/2009
Memorandum and Articles of Association
dot icon23/07/2009
Resolutions
dot icon26/06/2009
Director's change of particulars / thomas moebius / 26/06/2009
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon23/06/2009
Ad 15/04/09\gbp si [email protected]=9116.08\gbp ic 449469.34/458585.42\
dot icon23/06/2009
Ad 01/03/09\gbp si [email protected]=2355.6\gbp ic 447113.74/449469.34\
dot icon23/06/2009
Capitals not rolled up
dot icon12/02/2009
Ad 06/02/09\gbp si [email protected]=138.08\gbp ic 446975.66/447113.74\
dot icon12/02/2009
Ad 06/01/09\gbp si [email protected]=8.6\gbp ic 446967.06/446975.66\
dot icon14/01/2009
Director's change of particulars / thomas moebius / 01/12/2008
dot icon08/01/2009
Ad 10/12/08-31/12/08\gbp si [email protected]=49.82\gbp ic 446917.24/446967.06\
dot icon01/12/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2008
Ad 08/10/08\gbp si 3049@1=3049\gbp ic 443868.24/446917.24\
dot icon21/10/2008
Ad 05/08/08-23/09/08\gbp si [email protected]=98.27\gbp ic 443769.97/443868.24\
dot icon27/08/2008
Ad 20/08/08\gbp si 80000@1=80000\gbp ic 363769.97/443769.97\
dot icon19/08/2008
Ad 07/07/08-08/07/08\gbp si [email protected]=37.84\gbp ic 363732.13/363769.97\
dot icon14/08/2008
Ad 17/06/08\gbp si [email protected]=15.63\gbp ic 363716.5/363732.13\
dot icon14/08/2008
Ad 06/06/08\gbp si [email protected]=3.91\gbp ic 363712.59/363716.5\
dot icon14/08/2008
Capitals not rolled up
dot icon24/07/2008
Memorandum and Articles of Association
dot icon24/07/2008
Resolutions
dot icon09/07/2008
Capitals not rolled up
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon26/06/2008
Location of debenture register
dot icon26/06/2008
Director's change of particulars / dominique vidal / 14/02/2008
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Secretary's change of particulars / alexander loffler / 01/05/2008
dot icon26/06/2008
Registered office changed on 26/06/2008 from 131 - 151 great titchfield street, london W1W 5BB
dot icon26/06/2008
Director's change of particulars / frederick krueger / 28/02/2008
dot icon26/06/2008
Director's change of particulars / t moebius / 28/02/2008
dot icon26/06/2008
Director's change of particulars / neil sunderland / 28/02/2008
dot icon26/06/2008
Director's change of particulars / giuseppe zocco / 14/02/2008
dot icon26/06/2008
Director's change of particulars / frank boehnke / 28/02/2008
dot icon18/03/2008
Gbp nc 508661/487598.5\13/02/08
dot icon18/03/2008
S-div
dot icon07/03/2008
Director's change of particulars / t moebius / 07/03/2008
dot icon07/03/2008
Director appointed mr dominique vidal
dot icon07/03/2008
Director appointed mr giuseppe zocco
dot icon07/03/2008
Gbp nc 368317/508661\13/02/08
dot icon07/03/2008
Capitals not rolled up
dot icon06/03/2008
Ad 01/12/07\gbp si [email protected]=28.2\gbp ic 260289.65/260317.85\
dot icon06/03/2008
Ad 08/02/08\gbp si [email protected]=15.6\gbp ic 260274.05/260289.65\
dot icon06/03/2008
Ad 12/02/08\gbp si [email protected]=10.1\gbp ic 260263.95/260274.05\
dot icon06/03/2008
Ad 11/02/08\gbp si [email protected]=2.3\gbp ic 260261.65/260263.95\
dot icon06/03/2008
Ad 18/07/07\gbp si [email protected]=1000\gbp ic 259261.65/260261.65\
dot icon06/03/2008
Ad 22/01/08\gbp si [email protected]=12.5\gbp ic 259249.15/259261.65\
dot icon06/03/2008
Ad 15/02/08\gbp si [email protected]=247.8\gbp ic 259001.35/259249.15\
dot icon05/03/2008
Appointment terminated director phillip von alvensleben
dot icon05/03/2008
Ad 11/12/07\gbp si [email protected]=31.3\gbp ic 258970.05/259001.35\
dot icon05/03/2008
Ad 22/11/07\gbp si [email protected]=125\gbp ic 258845.05/258970.05\
dot icon05/03/2008
Ad 25/02/08\gbp si [email protected]=2780.05\gbp ic 256065/258845.05\
dot icon20/12/2007
Ad 06/11/07--------- £ si [email protected]=25 £ ic 256040/256065
dot icon20/12/2007
Ad 05/10/07--------- £ si [email protected]=187 £ ic 255853/256040
dot icon20/12/2007
Ad 20/09/07--------- £ si [email protected]=12 £ ic 255841/255853
dot icon20/12/2007
Ad 21/08/07--------- £ si [email protected]=375 £ ic 255466/255841
dot icon20/12/2007
Ad 10/08/07--------- £ si [email protected]=9 £ ic 255457/255466
dot icon20/12/2007
Ad 02/08/07--------- £ si [email protected]=260 £ ic 255197/255457
dot icon20/12/2007
Ad 30/07/07--------- £ si [email protected]=162 £ ic 255035/255197
dot icon20/12/2007
Ad 25/07/07--------- £ si [email protected]=50 £ ic 254985/255035
dot icon20/12/2007
Ad 24/07/07--------- £ si [email protected]=160 £ ic 254825/254985
dot icon20/12/2007
Ad 23/07/07--------- £ si [email protected]=178 £ ic 254647/254825
dot icon14/12/2007
Memorandum and Articles of Association
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/10/2007
Ad 01/08/07--------- £ si [email protected]=7655 £ ic 246992/254647
dot icon05/10/2007
Registered office changed on 05/10/07 from: 5 giffard court millbrook close northampton NN5 5JF
dot icon06/09/2007
Ad 01/08/07--------- £ si [email protected]=29100 £ ic 217892/246992
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon25/05/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon29/03/2007
Ad 15/02/07-20/02/07 £ si [email protected]=217792 £ ic 100/217892
dot icon29/03/2007
Memorandum and Articles of Association
dot icon29/03/2007
Nc inc already adjusted 20/02/07
dot icon29/03/2007
S-div 20/02/07
dot icon29/03/2007
Statement of affairs
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Resolutions
dot icon29/03/2007
New director appointed
dot icon27/03/2007
Certificate of change of name
dot icon31/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
31/05/2021
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunderland, Neil Vernon
Director
15/02/2007 - Present
4
Moebius, Thomas Tyler
Director
31/05/2006 - Present
1
Bohnke, Frank Alfred
Director
30/01/2015 - 23/12/2024
-
Reed Perell, Kim
Director
28/09/2012 - Present
-

Persons with Significant Control

1
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 AMG ADVERTISING TOPCO LIMITED

AMG ADVERTISING TOPCO LIMITED is an(a) Liquidation company incorporated on 31/05/2006 with the registered office located at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMG ADVERTISING TOPCO LIMITED?

toggle

AMG ADVERTISING TOPCO LIMITED is currently Liquidation. It was registered on 31/05/2006 .

Where is AMG ADVERTISING TOPCO LIMITED located?

toggle

AMG ADVERTISING TOPCO LIMITED is registered at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does AMG ADVERTISING TOPCO LIMITED do?

toggle

AMG ADVERTISING TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMG ADVERTISING TOPCO LIMITED?

toggle

The latest filing was on 23/12/2025: Liquidators' statement of receipts and payments to 2025-10-21.