AMPLIFIED BUSINESS CONTENT LIMITED

Register to unlock more data on OkredoRegister

AMPLIFIED BUSINESS CONTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07953063

Incorporation date

16/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Micro company accounts made up to 2022-11-29
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon26/07/2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-26
dot icon06/01/2023
Micro company accounts made up to 2021-11-30
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Amended total exemption full accounts made up to 2019-11-30
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/06/2020
Secretary's details changed for Francesca Russell on 2020-06-02
dot icon28/01/2020
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2019
Registered office address changed from 9-11 Castle Street Cardiff CF10 1BS Wales to International House Holborn Viaduct London EC1A 2BN on 2019-10-29
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon25/02/2019
Change of details for Mr Nicholas William James as a person with significant control on 2019-02-01
dot icon20/02/2019
Secretary's details changed for Francesca Russell on 2019-02-20
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/10/2017
Registration of charge 079530630001, created on 2017-09-28
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/05/2017
Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to 9-11 Castle Street Cardiff CF10 1BS on 2017-05-25
dot icon25/05/2017
Statement of capital following an allotment of shares on 2016-06-06
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Current accounting period shortened from 2017-02-28 to 2016-11-30
dot icon02/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon04/12/2015
Appointment of Francesca Russell as a secretary on 2015-12-03
dot icon19/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Simon Ian Burton as a director on 2015-10-01
dot icon16/09/2015
Director's details changed for Mr Nicholas William James on 2015-09-16
dot icon11/09/2015
Certificate of change of name
dot icon10/09/2015
Appointment of Mr Nicholas William James as a director on 2015-09-10
dot icon17/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 61 St Thomas Street Weymouth Dorset DT4 8EQ on 2014-11-05
dot icon26/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon08/04/2013
Resolutions
dot icon26/03/2013
Resolutions
dot icon20/03/2013
Certificate of change of name
dot icon19/02/2013
Termination of appointment of Marc D'azzo as a director
dot icon16/02/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2022
dot iconNext confirmation date
17/08/2024
dot iconLast change occurred
29/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2022
dot iconNext account date
29/11/2023
dot iconNext due on
29/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.27K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Simon Ian
Director
16/02/2012 - 01/10/2015
30
James, Nicholas William
Director
10/09/2015 - Present
16
D'azzo, Marc Anthony
Director
16/02/2012 - 10/01/2013
12
Russell, Francesca
Secretary
03/12/2015 - 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

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 AMPLIFIED BUSINESS CONTENT LIMITED

AMPLIFIED BUSINESS CONTENT LIMITED is an(a) Active company incorporated on 16/02/2012 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. 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 AMPLIFIED BUSINESS CONTENT LIMITED?

toggle

AMPLIFIED BUSINESS CONTENT LIMITED is currently Active. It was registered on 16/02/2012 .

Where is AMPLIFIED BUSINESS CONTENT LIMITED located?

toggle

AMPLIFIED BUSINESS CONTENT LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does AMPLIFIED BUSINESS CONTENT LIMITED do?

toggle

AMPLIFIED BUSINESS CONTENT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AMPLIFIED BUSINESS CONTENT LIMITED?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.