UKBizDB.co.uk

AMPEX CONNECT LTD

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

This company is commonly known as Ampex Connect Ltd. The company was founded 10 years ago and was given the registration number 08611288. The firm's registered office is in CASTLEFIELD. You can find them at First Floor Eastgate, Castle Street, Castlefield, Manchester. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AMPEX CONNECT LTD
Company Number:08611288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:First Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom, M3 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director18 September 2019Active
First Floor, Eastgate, Castle Street, Castlefield, United Kingdom, M3 4LZ

Director16 July 2013Active

People with Significant Control

Mrs Lynsey Pogson
Notified on:12 October 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, The Margolis Building, Manchester, United Kingdom, M4 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Isobel Pogson
Notified on:20 March 2020
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Eastgate, Castlefield, United Kingdom, M3 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, The Margolis Building, Manchester, United Kingdom, M4 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynsey Pogson
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, The Margolis Building, Manchester, United Kingdom, M4 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynsey Pogson
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, The Margolis Building, Manchester, United Kingdom, M4 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Emma Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Resolution

Resolution.

Download
2023-04-04Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.