AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED

Register to unlock more data on OkredoRegister

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898703

Incorporation date

15/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon18/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/02/2026
Change of details for Freshcorp Limited as a person with significant control on 2025-02-17
dot icon15/09/2025
Satisfaction of charge 1 in full
dot icon15/09/2025
Satisfaction of charge 2 in full
dot icon14/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon24/02/2025
Termination of appointment of Nick Paul Waters as a director on 2025-01-22
dot icon24/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/09/2024
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon09/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon09/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon09/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon12/10/2020
Appointment of Mr Alan Philip Stephen Newman as a director on 2020-10-01
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon07/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2018
Notification of Freshcorp Limited as a person with significant control on 2016-04-06
dot icon15/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a director on 2016-10-14
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon20/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Michael Edward Greenlees on 2014-03-10
dot icon20/02/2015
Director's details changed for Mr Nicholas Vincent Manning on 2014-03-10
dot icon20/02/2015
Director's details changed for Mr Andrew William Beach on 2014-03-10
dot icon20/02/2015
Secretary's details changed for Andrew William Beach on 2014-03-10
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon11/03/2014
Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon14/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon13/05/2010
Termination of appointment of Peter Banks as a secretary
dot icon13/05/2010
Appointment of Andrew William Beach as a secretary
dot icon13/05/2010
Termination of appointment of Peter Banks as a director
dot icon13/05/2010
Termination of appointment of John Gordon as a director
dot icon13/05/2010
Appointment of Mr Nick Manning as a director
dot icon13/05/2010
Appointment of Mr Andrew William Beach as a director
dot icon13/05/2010
Appointment of Michael Edward Greenlees as a director
dot icon13/05/2010
Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 2010-05-13
dot icon13/05/2010
Previous accounting period extended from 2009-12-31 to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr John Gordon on 2010-03-16
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Director's change of particulars / john gordon / 03/04/2008
dot icon03/04/2008
Return made up to 15/02/08; full list of members
dot icon15/08/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 15/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Director resigned
dot icon17/03/2006
Return made up to 15/02/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 45 fouberts place london W1F 7QH
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 15/02/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: 11 hatton gardens london EC1N 8AL
dot icon17/01/2005
Memorandum and Articles of Association
dot icon17/01/2005
Resolutions
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
Director resigned
dot icon01/12/2004
Certificate of change of name
dot icon29/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon31/03/2004
Return made up to 15/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 15/02/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 15/02/02; full list of members
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 15/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 15/02/00; full list of members
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 15/02/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 15/02/98; full list of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon26/08/1997
Certificate of change of name
dot icon16/04/1997
Return made up to 15/02/97; no change of members
dot icon06/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Accounts made up to 1996-02-29
dot icon29/08/1996
Accounts made up to 1995-02-28
dot icon29/08/1996
Resolutions
dot icon02/08/1996
Certificate of change of name
dot icon16/05/1996
Return made up to 15/02/96; no change of members
dot icon28/06/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1994
Incorporation
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
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.33M
-
0.00
-
-
2022
0
1.33M
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, Andrew William
Director
12/04/2010 - 13/10/2016
54
Gordon, John
Director
24/11/2004 - 12/04/2010
40
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/1994 - 10/04/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/02/1994 - 10/04/1994
67500
Manning, Nicholas Vincent
Director
12/04/2010 - 30/12/2017
49

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. 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 AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED?

toggle

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED is currently Active. It was registered on 15/02/1994 .

Where is AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED located?

toggle

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED do?

toggle

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-01 with no updates.