UKBizDB.co.uk

AMS COMMS LIMITED

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

This company is commonly known as Ams Comms Limited. The company was founded 30 years ago and was given the registration number 02911764. The firm's registered office is in . You can find them at 150-158 Kings Cross Road, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AMS COMMS LIMITED
Company Number:02911764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:150-158 Kings Cross Road, London, WC1X 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150-158 Kings Cross Road, London, WC1X 9DH

Secretary16 October 2012Active
150-158 Kings Cross Road, London, WC1X 9DH

Director22 November 2001Active
150-158 Kings Cross Road, London, WC1X 9DH

Director01 April 2004Active
150-158 Kings Cross Road, London, WC1X 9DH

Director25 June 1996Active
150-158 Kings Cross Road, London, WC1X 9DH

Director29 March 1994Active
150-158 Kings Cross Road, London, WC1X 9DH

Director16 October 2012Active
120 East Road, London, N1 6AA

Nominee Secretary23 March 1994Active
4 The Old Walled Garden, Coreys Mill Lane Whitney Wood, Stevenage, SG1 4TN

Secretary29 March 1994Active
129, Holtspur Top Lane, Beaconsfield, United Kingdom, HP9 1BW

Secretary26 October 1994Active
120 East Road, London, N1 6AA

Nominee Director23 March 1994Active
120 East Road, London, N1 6AA

Nominee Director23 March 1994Active
53 Vernon Avenue, Raynes Park, London, SW20 8BN

Director29 March 1994Active
4 The Old Walled Garden, Coreys Mill Lane Whitney Wood, Stevenage, SG1 4TN

Director29 March 1994Active
129, Holtspur Top Lane, Beaconsfield, HP9 1BW

Director25 June 1996Active
78a Silver Crescent, Chiswick, London, W4 5SE

Director29 March 1994Active
Flat 6, 14 Shorts Gardens, Covent Garden, WC2 9AU

Director01 March 1995Active

People with Significant Control

Mr Paul Phelps
Notified on:23 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mrs Jennifer Wills
Notified on:23 March 2017
Status:Active
Date of birth:February 1975
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mrs Amanda Jane Collins
Notified on:23 March 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mr Duncan James Collins
Notified on:23 March 2017
Status:Active
Date of birth:July 1970
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mr Paul Spokes
Notified on:23 March 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mrs Collette Symonds
Notified on:23 March 2017
Status:Active
Date of birth:July 1971
Nationality:Irish
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control
Mr Francis John Lyons
Notified on:23 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:150-158 Kings Cross Road, WC1X 9DH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type small.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Change person director company with change date.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.