AMP 1 LIMITED

Register to unlock more data on OkredoRegister

AMP 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265068

Incorporation date

20/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Hammer House, 113 - 117 Wardour Street, London W1F 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon28/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/10/2025
Appointment of Mr Victor Benjamin Eshkeri as a secretary on 2025-10-01
dot icon14/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/03/2025
Appointment of Mr Ian Mcbain as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Saul Venit as a director on 2025-03-28
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/09/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon26/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon24/06/2021
Appointment of Faith Penhale as a director on 2021-06-18
dot icon23/06/2021
Termination of appointment of Damian Richard Keogh as a director on 2021-06-18
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Register inspection address has been changed to Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2020
Appointment of Mrs Jackline Ryland as a secretary on 2020-07-09
dot icon22/07/2020
Termination of appointment of Anthony Corriette as a secretary on 2020-07-09
dot icon10/12/2019
Termination of appointment of Lucy Jones as a secretary on 2019-12-01
dot icon10/12/2019
Appointment of Anthony Corriette as a secretary on 2019-12-01
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Termination of appointment of Simon Lindsey Vaughan as a director on 2019-02-13
dot icon14/02/2019
Appointment of Mr Damian Richard Keogh as a director on 2019-02-12
dot icon14/02/2019
Appointment of Lucy Jones as a secretary on 2019-02-12
dot icon14/02/2019
Appointment of Mr Saul Venit as a director on 2019-02-12
dot icon26/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon19/10/2018
Registered office address changed from 4 Daventry Road Dunchurch Warwickshire CV22 6NS to Hammer House 113 - 117 Wardour Street London W1F 0UN on 2018-10-19
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/06/2018
Notification of Lookout Point Limited as a person with significant control on 2016-04-06
dot icon26/06/2018
Cessation of Simon Lindsey Vaughan as a person with significant control on 2016-10-29
dot icon06/12/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon19/10/2010
Current accounting period extended from 2011-01-31 to 2011-02-28
dot icon18/10/2010
Termination of appointment of Graham Urquhart as a secretary
dot icon15/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/08/2010
Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 2010-08-12
dot icon04/02/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon24/10/2008
Return made up to 20/10/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon18/02/2008
Accounts for a dormant company made up to 2007-01-31
dot icon18/02/2008
Accounts for a dormant company made up to 2006-01-31
dot icon29/11/2007
Return made up to 20/10/07; full list of members
dot icon15/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon29/01/2007
Director's particulars changed
dot icon27/01/2007
Return made up to 20/10/06; full list of members
dot icon27/01/2007
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 21-22 grosvenor street, london, W1K 4QJ
dot icon22/08/2006
Director resigned
dot icon01/02/2006
Return made up to 20/10/05; full list of members
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Secretary resigned
dot icon28/11/2005
Registered office changed on 28/11/05 from: garden floor, 6 coldbath square, london, EC1R 5NA
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon27/10/2004
Accounting reference date extended from 31/10/05 to 31/01/06
dot icon27/10/2004
Registered office changed on 27/10/04 from: garden floor, 6 coldbath square, london, WC1N 3DR
dot icon20/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keogh, Damian Richard
Director
12/02/2019 - 18/06/2021
35
Mcbain, Ian
Director
28/03/2025 - Present
5
Eshkeri, Victor Benjamin
Secretary
01/10/2025 - Present
-
Corriette, Anthony
Secretary
26/09/2024 - 01/10/2025
-
Venit, Saul
Director
12/02/2019 - 28/03/2025
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMP 1 LIMITED

AMP 1 LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Hammer House, 113 - 117 Wardour Street, London W1F 0UN. There are currently 2 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 AMP 1 LIMITED?

toggle

AMP 1 LIMITED is currently Active. It was registered on 20/10/2004 .

Where is AMP 1 LIMITED located?

toggle

AMP 1 LIMITED is registered at Hammer House, 113 - 117 Wardour Street, London W1F 0UN.

What does AMP 1 LIMITED do?

toggle

AMP 1 LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AMP 1 LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-20 with no updates.