AMR PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

AMR PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253411

Incorporation date

23/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon OX3 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon22/12/2025
Change of details for Mr Jonathan Taylor as a person with significant control on 2025-12-22
dot icon10/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon25/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon11/10/2016
Director's details changed for Mr Jonathan Peter Taylor on 2016-10-11
dot icon11/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/04/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Termination of appointment of Neil Taylor as a secretary
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from suite c regal court 112 london road headington oxford oxfordshire OX3 9AW
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 23/09/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 23/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/07/2007
Registered office changed on 02/07/07 from: silver how harberton mead oxford oxon OX3 0DB
dot icon01/06/2007
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2007
Total exemption full accounts made up to 2004-09-30
dot icon17/04/2007
Return made up to 23/09/06; full list of members
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon06/10/2004
Return made up to 23/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 23/09/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/11/2002
Return made up to 23/09/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/11/2001
Return made up to 23/09/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/11/2000
Return made up to 23/09/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Resolutions
dot icon07/07/2000
£ nc 200/1000 30/03/00
dot icon17/04/2000
Ad 05/04/00--------- £ si 164@1=164 £ ic 25/189
dot icon22/10/1999
Return made up to 23/09/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/01/1999
Return made up to 23/09/98; full list of members
dot icon26/01/1999
Ad 11/02/98--------- £ si 4@1=4 £ ic 21/25
dot icon02/10/1998
New secretary appointed
dot icon24/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/05/1998
Secretary resigned
dot icon26/09/1997
Return made up to 23/09/97; full list of members
dot icon08/08/1997
Ad 15/07/97-17/07/97 £ si 19@1=19 £ ic 2/21
dot icon08/08/1997
Nc inc already adjusted 15/07/97
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon10/06/1997
Certificate of change of name
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Registered office changed on 08/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/10/1996
Resolutions
dot icon23/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
210.11K
-
0.00
-
-
2022
0
210.26K
-
0.00
-
-
2022
0
210.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

210.26K £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/09/1996 - 14/10/1996
16011
London Law Services Limited
Nominee Director
22/09/1996 - 14/10/1996
15403
Taylor, Jonathan Peter
Director
15/10/1996 - Present
13
Rosslyn Smith, Jacqueline Claire Michele
Secretary
14/10/1996 - 28/04/1998
-
Taylor, Neil Roy
Secretary
28/09/1998 - 15/04/2012
-

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 AMR PUBLISHING LIMITED

AMR PUBLISHING LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon OX3 7DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMR PUBLISHING LIMITED?

toggle

AMR PUBLISHING LIMITED is currently Active. It was registered on 23/09/1996 .

Where is AMR PUBLISHING LIMITED located?

toggle

AMR PUBLISHING LIMITED is registered at 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon OX3 7DZ.

What does AMR PUBLISHING LIMITED do?

toggle

AMR PUBLISHING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMR PUBLISHING LIMITED?

toggle

The latest filing was on 22/12/2025: Change of details for Mr Jonathan Taylor as a person with significant control on 2025-12-22.