UKBizDB.co.uk

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaze Communication Services (holdings) Limited. The company was founded 32 years ago and was given the registration number 02670935. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED
Company Number:02670935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1991
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director17 August 2022Active
Moongate Chelford, Prestbury, Macclesfield, SK10 4AW

Secretary01 March 1994Active
One, Tudor Street, London, EC4Y 0AH

Secretary22 September 2011Active
Birchwood Burgh Hill, Etchingham, TN19 7PB

Secretary13 August 1993Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
One, Tudor Street, London, EC4Y 0AH

Secretary20 September 2013Active
Holhouse Bolton Road, Hawkshaw, Bury, BL8 4HZ

Secretary09 March 1992Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Secretary26 September 2007Active
36 Firs Avenue, London, N11 3NG

Secretary30 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1991Active
One, Tudor Street, London, EC4Y 0AH

Director28 March 2013Active
One, Tudor Street, London, EC4Y 0AH

Director03 January 2013Active
Moongate Chelford, Prestbury, Macclesfield, SK10 4AW

Director01 March 1994Active
One, Tudor Street, London, EC4Y 0AH

Director03 January 2013Active
Moongate, Chelford Road, Prestbury, Macclesfield, SK10 4AW

Director24 March 1994Active
Ladythorn, Croft Drive East, Caldy, CH48 1LR

Director26 September 2007Active
6th Floor, Number One First Street, Manchester, Uk, M15 4FN

Director28 March 2013Active
Birchwood Burgh Hill, Etchingham, TN19 7PB

Director30 March 1992Active
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE

Director17 August 2022Active
15 Bernard Avenue Heaton Moor, Stockport, SK4 4EP

Director30 March 1992Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director01 August 2014Active
96 Framingham Road, Sale, M33 3RN

Director26 September 2007Active
6th Floor, Number One First Street, Manchester, Uk, M15 4FN

Director28 March 2013Active
6 Greenacres, Frodsham, WA6 6BU

Director26 September 2007Active
32 Weir Road, Milnrow, Rochdale, OL16 3UX

Director09 March 1992Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director17 June 2019Active
One, Tudor Street, London, EC4Y 0AH

Director28 March 2013Active
Quay House, 142 Commercial Street, Edinburgh, United Kingdom, EH6 6LB

Director05 January 2017Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
Holhouse Bolton Road, Hawkshaw, Bury, BL8 4HZ

Director09 March 1992Active
One, Tudor Street, London, EC4Y 0AH

Director27 March 2018Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Director26 September 2007Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director04 August 2018Active
36 Firs Avenue, London, N11 3NG

Director30 March 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 December 1991Active

People with Significant Control

Kin And Carta Group Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:The Spitfire Building, 71 Collier Street, London, United Kingdom, N19BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amaze Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-04-22Address

Change sail address company with new address.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Accounts

Legacy.

Download
2021-06-13Other

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.