This company is commonly known as Amaze Communication Services Limited. The company was founded 37 years ago and was given the registration number 02051287. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AMAZE COMMUNICATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02051287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1986 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Soho Street, Soho, London, England, W1D 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Finsbury Square, Finsbury Square, London, EC2A 1AG | Director | 17 August 2022 | Active |
Moongate Chelford, Prestbury, Macclesfield, SK10 4AW | Secretary | 01 March 1994 | Active |
11, Chelford Drive, Kingsmead, Northwich, CW9 8XP | Secretary | 17 March 2009 | Active |
30 Finsbury Square, Finsbury Square, London, EC2A 1AG | Secretary | 01 November 2015 | Active |
One, Tudor Street, London, EC4Y 0AH | Secretary | 20 September 2013 | Active |
East Wing, 7th Floor, Oakland House, Talbot Road, Old Trafford, Manchester, | Secretary | - | Active |
The Barn, Windlehurst, Old Road, Marple, SK6 7EW | Secretary | 26 September 2007 | Active |
36 Firs Avenue, London, N11 3NG | Secretary | 30 March 1992 | Active |
75 Park Road, London, W4 3EY | Director | - | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
Moongate Chelford, Prestbury, Macclesfield, SK10 4AW | Director | 01 March 1994 | Active |
Moongate, Chelford Road, Prestbury, Macclesfield, SK10 4AW | Director | 24 March 1994 | Active |
Ladythorn, Croft Drive East, Caldy, CH48 1LR | Director | 26 September 2007 | Active |
6th Floor Number One, First Street, Manchester, Uk, M15 4FN | Director | 28 March 2013 | Active |
Birchwood Burgh Hill, Etchingham, TN19 7PB | Director | 30 March 1992 | Active |
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE | Director | 17 August 2022 | Active |
15 Bernard Avenue Heaton Moor, Stockport, SK4 4EP | Director | 31 March 1992 | Active |
15 Bernard Avenue Heaton Moor, Stockport, SK4 4EP | Director | - | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 01 August 2014 | Active |
10 Heathview Gardens, Putney Heath, London, SW15 3SZ | Director | - | Active |
96 Framingham Road, Sale, M33 3RN | Director | 26 September 2007 | Active |
6th Floor, Number One, First Street, Manchester, Uk, M15 4FN | Director | 28 March 2013 | Active |
6 Greenacres, Frodsham, WA6 6BU | Director | 26 September 2007 | Active |
32 Weir Road, Milnrow, Rochdale, OL16 3UX | Director | - | Active |
The Spitfire Building, 71 Collier Street, London, England, N1 9BE | Director | 17 June 2019 | Active |
26 Ploughmans Way, Tytherington, Macclesfield, SK10 2UN | Director | 10 March 1994 | Active |
1, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
Quay House, 142 Commercial Street, Edinburgh, United Kingdom, EH6 6LB | Director | 05 January 2017 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 27 March 2018 | Active |
Holhouse Bolton Road, Hawkshaw, Bury, BL8 4HZ | Director | - | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 27 March 2018 | Active |
The Barn, Windlehurst, Old Road, Marple, SK6 7EW | Director | 26 September 2007 | Active |
The Spitfire Building, 71 Collier Street, London, England, N1 9BE | Director | 04 August 2018 | Active |
36 Firs Avenue, London, N11 3NG | Director | 30 March 1992 | Active |
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 | : |
|
Amaze Communication Services (Holdings) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Address | Change sail address company with new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-12 | Other | Legacy. | Download |
2021-06-12 | Accounts | Legacy. | Download |
2021-06-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.