This company is commonly known as Ambleglow Limited. The company was founded 43 years ago and was given the registration number 01540192. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | AMBLEGLOW LIMITED |
---|---|---|
Company Number | : | 01540192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Underwood Street, London, N1 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Secretary | 19 June 2013 | Active |
17, Oliver Road, Ascot, England, SL5 9DN | Director | 22 June 2016 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 22 June 2016 | Active |
Bucklands, Rosemary Lane, Alfold, Cranleigh, GU6 8EU | Director | 01 February 2008 | Active |
Bucklands Rosemary Lane, Alfold, Cranleigh, GU6 8EU | Secretary | 01 February 2008 | Active |
Unity Cottage, Pishill Bank, Henley-On-Thames, RG9 6HJ | Secretary | - | Active |
Claremont Cherry Garden Lane, Littlewick Green, Maidenhead, SL6 3QG | Director | - | Active |
Unity Cottage, Pishill Bank, Henley-On-Thames, RG9 6HJ | Director | - | Active |
Flat 1 47 Marlow Road, Maidenhead, SL6 7AQ | Director | 30 April 1996 | Active |
Ambleglow Holdings Limited | ||
Notified on | : | 31 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Alun Spillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bucklands Cranleigh, Rosemary Lane, Alfold, United Kingdom, GU6 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Change person secretary company with change date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.