AMUSEMENT TRADES LIMITED

Register to unlock more data on OkredoRegister

AMUSEMENT TRADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05304201

Incorporation date

03/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Bedford House, Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-02
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon13/02/2023
Termination of appointment of Simon Reed Kimble as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Amy Hollins as a secretary on 2023-01-31
dot icon13/02/2023
Appointment of Steven Underwood as a secretary on 2023-01-31
dot icon13/02/2023
Appointment of Mrs Lisa Amanda Hannant as a director on 2023-01-31
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/10/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon30/10/2021
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon19/03/2021
Appointment of Ms. Monica Pahwa as a secretary on 2020-12-03
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon24/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon29/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon29/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon29/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon29/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon15/06/2018
Termination of appointment of Christopher John Wilmot as a director on 2018-04-30
dot icon15/06/2018
Appointment of Mr Richard Johnson as a director on 2018-04-30
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon06/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon06/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon04/10/2017
Satisfaction of charge 053042010006 in full
dot icon04/10/2017
Satisfaction of charge 053042010007 in full
dot icon04/10/2017
Satisfaction of charge 053042010008 in full
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Solvency Statement dated 31/01/17
dot icon17/03/2017
Resolutions
dot icon06/02/2017
Registration of charge 053042010008, created on 2017-01-30
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon11/02/2016
Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
dot icon03/02/2016
Appointment of Mr Christopher John Wilmot as a director on 2016-01-28
dot icon03/02/2016
Termination of appointment of Bruce Grant Murray as a director on 2016-01-28
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/10/2015
Registration of charge 053042010007, created on 2015-10-15
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon23/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 053042010006, created on 2015-02-20
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Satisfaction of charge 4 in full
dot icon08/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon11/02/2014
Appointment of Mr Bruce Grant Murray as a director
dot icon03/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/01/2014
Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
dot icon02/01/2014
Director's details changed for Mr. Simon Reed Kimble on 2012-12-03
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon23/07/2013
Appointment of Mr Russell Stephen Wilcox as a director
dot icon23/07/2013
Termination of appointment of Michael Sicely as a director
dot icon23/07/2013
Termination of appointment of Michael Sicely as a secretary
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Register inspection address has been changed
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a secretary
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a director
dot icon27/09/2012
Appointment of Michael Sicely as a secretary
dot icon27/09/2012
Appointment of Michael John Sicely as a director
dot icon08/06/2012
Full accounts made up to 2012-01-31
dot icon11/01/2012
Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 2012-01-11
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2011-01-31
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-01-31
dot icon08/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon24/09/2009
Appointment terminated director peter rusbridge
dot icon28/05/2009
Full accounts made up to 2009-01-31
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon13/08/2008
Director's change of particulars / simon kimble / 23/07/2008
dot icon13/08/2008
Director and secretary's change of particulars / timothy pilcher / 23/07/2008
dot icon13/08/2008
Director's change of particulars / peter rusbridge / 23/07/2008
dot icon04/07/2008
Group of companies' accounts made up to 2008-01-31
dot icon04/06/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon15/11/2007
Return made up to 03/12/06; full list of members; amend
dot icon26/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon06/12/2006
Return made up to 03/12/06; full list of members
dot icon29/11/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon19/07/2006
Resolutions
dot icon17/07/2006
New director appointed
dot icon17/05/2006
Return made up to 03/12/05; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Auditor's resignation
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Ad 22/06/05--------- £ si 800000@1=800000 £ ic 1/800001
dot icon12/07/2005
Nc inc already adjusted 22/06/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Registered office changed on 12/07/05 from: 211 king's cross road london WC1X 9DN
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned;director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon14/03/2005
Director resigned
dot icon11/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon03/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2004 - 03/12/2004
99600
Sicely, Michael John
Director
03/09/2012 - 10/07/2013
55
Pilcher, Timothy James
Director
22/06/2005 - 02/09/2012
45
Mills, Christopher John
Secretary
01/10/2024 - 02/05/2025
-
INSTANT COMPANIES LIMITED
Nominee Director
03/12/2004 - 03/12/2004
43699

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMUSEMENT TRADES LIMITED

AMUSEMENT TRADES LIMITED is an(a) Dissolved company incorporated on 03/12/2004 with the registered office located at Bedford House, Fulham High Street, London SW6 3JW. There are currently 3 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 AMUSEMENT TRADES LIMITED?

toggle

AMUSEMENT TRADES LIMITED is currently Dissolved. It was registered on 03/12/2004 and dissolved on 01/07/2025.

Where is AMUSEMENT TRADES LIMITED located?

toggle

AMUSEMENT TRADES LIMITED is registered at Bedford House, Fulham High Street, London SW6 3JW.

What does AMUSEMENT TRADES LIMITED do?

toggle

AMUSEMENT TRADES LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for AMUSEMENT TRADES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.