AMPLEFORM LIMITED

Register to unlock more data on OkredoRegister

AMPLEFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934637

Incorporation date

30/07/1985

Size

Dormant

Contacts

Registered address

Registered address

107 Gray's Inn Road, London WC1X 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon12/01/2024
Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 2024-01-12
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Registered office address changed from 2 Pancras Square London N1C 4AG to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 2018-09-24
dot icon28/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 26 6Th Floor British Music House Berners Street London W1T 3LR England to 2 Pancras Square London N1C 4AG on 2014-11-26
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/09/2014
Appointment of Mr Steve Burton as a secretary on 2014-09-12
dot icon12/09/2014
Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 26 6Th Floor British Music House Berners Street London W1T 3LR on 2014-09-12
dot icon12/09/2014
Termination of appointment of Sarah Osborn as a secretary on 2014-09-12
dot icon17/12/2013
Director's details changed for Mr Christopher Mark Butler on 2013-12-17
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Registered office address changed from 29/33 Berners Street London W1T 3AB on 2013-08-28
dot icon11/07/2013
Termination of appointment of Victoria Burnett as a secretary
dot icon11/07/2013
Termination of appointment of Deborah Stones as a director
dot icon11/07/2013
Appointment of Mr Christopher Mark Butler as a director
dot icon11/07/2013
Appointment of Sarah Osborn as a secretary
dot icon10/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/12/2011
Appointment of Ms Victoria Joan Burnett as a secretary
dot icon15/12/2011
Termination of appointment of Karen Gale as a secretary
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Secretary's details changed for Karen Gale on 2010-07-06
dot icon17/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 12/12/07; no change of members
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Return made up to 12/12/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 12/12/04; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Return made up to 12/12/03; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Return made up to 12/12/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/11/2002
Resolutions
dot icon16/06/2002
Director resigned
dot icon04/01/2002
Return made up to 12/12/01; full list of members
dot icon23/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/01/2001
Return made up to 12/12/00; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/12/1999
Return made up to 12/12/99; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/01/1999
Return made up to 12/12/98; no change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Registered office changed on 20/10/98 from: elgar house 41 streatham high road london SW16 1ER
dot icon20/10/1998
New secretary appointed
dot icon12/02/1998
Certificate of change of name
dot icon15/01/1998
Return made up to 12/12/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 12/12/96; no change of members
dot icon11/11/1996
Director resigned
dot icon11/10/1996
New director appointed
dot icon07/06/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon02/03/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Return made up to 12/12/95; full list of members
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Director resigned
dot icon30/01/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
Return made up to 10/12/93; no change of members
dot icon23/08/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Return made up to 12/12/92; full list of members
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon16/02/1992
Return made up to 12/12/91; no change of members
dot icon21/01/1992
New director appointed
dot icon10/12/1991
Director resigned
dot icon03/06/1991
Accounting reference date extended from 30/06 to 31/12
dot icon20/02/1991
Return made up to 18/12/90; full list of members
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon30/04/1990
Return made up to 12/12/89; full list of members
dot icon27/03/1990
Full accounts made up to 1989-06-30
dot icon11/04/1989
Return made up to 20/12/88; full list of members
dot icon28/11/1988
Full accounts made up to 1988-06-30
dot icon28/11/1988
Full accounts made up to 1987-06-30
dot icon18/03/1988
Return made up to 23/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return made up to 09/12/86; full list of members
dot icon29/11/1986
Full accounts made up to 1986-06-30
dot icon27/11/1986
New director appointed
dot icon31/05/1986
New director appointed
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Vandeleur
Director
30/09/1996 - 30/05/2002
11
Stones, Deborah Ann
Director
31/12/2005 - 29/06/2013
19
Butler, Christopher Mark
Director
30/06/2013 - Present
90
Lester, David Antony
Director
25/03/1996 - 29/01/2006
14
Arnold, Amanda Jane
Secretary
28/02/1998 - 30/12/2005
8

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 AMPLEFORM LIMITED

AMPLEFORM LIMITED is an(a) Active company incorporated on 30/07/1985 with the registered office located at 107 Gray's Inn Road, London WC1X 8TZ. 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 AMPLEFORM LIMITED?

toggle

AMPLEFORM LIMITED is currently Active. It was registered on 30/07/1985 .

Where is AMPLEFORM LIMITED located?

toggle

AMPLEFORM LIMITED is registered at 107 Gray's Inn Road, London WC1X 8TZ.

What does AMPLEFORM LIMITED do?

toggle

AMPLEFORM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AMPLEFORM LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.