This company is commonly known as Ams Advanced Marketing Services Limited. The company was founded 38 years ago and was given the registration number 01952992. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AMS ADVANCED MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 01952992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Bishopsgate, London, England, EC2M 3TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, London, England, EC2M 3AN | Secretary | 20 December 2007 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 31 March 2017 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 06 December 2019 | Active |
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa, | Secretary | 01 October 2000 | Active |
39 Tudor Drive, Kingston Upon Thames, KT2 5NW | Secretary | 20 September 2000 | Active |
32 First Avenue, Mortlake, London, SW14 8SR | Secretary | - | Active |
15 Burgess Mead, Oxford, OX2 6XP | Secretary | 31 October 2003 | Active |
20 Filigree Court, London, SE16 1HL | Secretary | 31 January 1999 | Active |
4 Manor Drive, Westport, Connecticut, Usa, | Director | 07 October 1998 | Active |
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa, | Director | 01 October 2000 | Active |
65 Ashley Gardens, Westminster, London, SW1P 1QG | Director | - | Active |
82 Park Road, Kingston Upon Thames, KT2 5JZ | Director | 20 September 2000 | Active |
4 Thistle Lane, Holmdel, United States, | Director | 30 July 2012 | Active |
39 Tudor Drive, Kingston Upon Thames, KT2 5NW | Director | 31 October 2003 | Active |
Dean Manor, Charlbury, | Director | - | Active |
3, Grosvenor Gardens, London, England, SW1W 0BD | Director | 22 September 2011 | Active |
Meadowcroft, New Road, Windlesham, GU20 6BJ | Director | - | Active |
Hall End Farm Lower Road, Stoke Mandeville, Aylesbury, HP22 5XA | Director | - | Active |
485 W Hillside, Barrington, U.S.A, 60010 | Director | 11 February 1998 | Active |
31 Newberry Place, Rye, Usa, | Director | 01 March 2002 | Active |
165 Huntley Drive, Hartsdale, New York, Usa, 10530 | Director | 13 January 1993 | Active |
4 Delamas Beggars Hill, Fryerning, Ingatestone, CM4 0PW | Director | 26 July 1993 | Active |
300 E 54th Street 4k, Manhattan, New York, Usa, | Director | 05 March 2001 | Active |
10 Sydney Place, London, SW7 3NL | Director | - | Active |
Auf Dem Heidgen 74, Bonn, Germany, FOREIGN | Director | 01 October 2000 | Active |
1969 Summit Avenue, 55105, Saint Paul, Usa, | Director | 11 February 1998 | Active |
Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN | Director | 11 February 1998 | Active |
15 Burgess Mead, Oxford, OX2 6XP | Director | 31 October 2002 | Active |
56 Vogans Mill, Mill Street, London, SE1 2BZ | Director | 27 October 1997 | Active |
10 Pembridge Place, London, W2 4XB | Director | 10 February 1995 | Active |
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP | Director | 22 February 1994 | Active |
Little Saltwood Farm, Tilsden Lane, Cranbrook, TN17 3PL | Director | 19 December 2007 | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 21 September 2018 | Active |
An Der Knappenmuehle 7, 53123 Bonn, Germany, FOREIGN | Director | 01 October 2000 | Active |
1720 William Street, North Merrick, New York, Usa, | Director | 01 October 2000 | Active |
Interpublic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Address | Change sail address company with old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change sail address company with old address new address. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Capital | Capital allotment shares. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.