AMPLEFORM LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMPLEFORM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AMPLEFORM LIMITED was incorporated 38 years ago on 30/07/1985 and has the registered number: 01934637. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMPLEFORM LIMITED was incorporated 38 years ago on 30/07/1985 and has the registered number: 01934637. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMPLEFORM LIMITED - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
107 GRAY'S INN ROAD
LONDON
WC1X 8TZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE BURTON | Secretary | 2014-09-12 | CURRENT | ||
MR CHRISTOPHER MARK BUTLER | Jul 1963 | British | Director | 2013-06-30 | CURRENT |
AMANDA JANE ARNOLD | Jun 1954 | British | Secretary | 1998-03-01 UNTIL 2005-12-31 | RESIGNED |
DAVID ANTONY LESTER | Mar 1951 | British | Secretary | 1995-08-01 UNTIL 1998-03-01 | RESIGNED |
MR KEITH ROY DONALD LOWDE | Jan 1944 | British | Secretary | RESIGNED | |
DAVID ANTONY LESTER | Mar 1951 | British | Secretary | 1992-07-21 UNTIL 1992-10-27 | RESIGNED |
SARAH OSBORN | Secretary | 2013-06-30 UNTIL 2014-09-12 | RESIGNED | ||
KAREN GALE | Aug 1972 | Secretary | 2006-01-01 UNTIL 2011-12-14 | RESIGNED | |
MS VICTORIA JOAN BURNETT | Secretary | 2011-12-14 UNTIL 2013-06-30 | RESIGNED | ||
THOMAS FREDRICK BRADLEY | Oct 1943 | British | Secretary | 1992-08-17 UNTIL 1995-08-01 | RESIGNED |
MR GRAHAM DUDLEY WHETTAM | Sep 1927 | British | Director | RESIGNED | |
MR BRIAN ALLAKER | Sep 1942 | British | Director | RESIGNED | |
MR FRANCISCUS JOHANNES PETRUS DE WIT | Jul 1946 | Dutch | Director | RESIGNED | |
JOHN DEACON | Mar 1938 | British | Director | RESIGNED | |
DAVID ANTONY LESTER | Mar 1951 | British | Director | 1996-03-26 UNTIL 2006-01-30 | RESIGNED |
CHRISTOPHER VANDELEUR MARTIN | Oct 1957 | British | Director | 1996-10-01 UNTIL 2002-05-31 | RESIGNED |
DR CHRISTOPHER HERBERT ROADS | Jan 1934 | British | Director | RESIGNED | |
MS DEBORAH ANN STONES | May 1960 | British | Director | 2006-01-01 UNTIL 2013-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mechanical-Copyright Protection Society Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AMPLEFORM LIMITED | 2023-08-25 | 31-12-2022 | £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2022-10-01 | 31-12-2021 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2021-09-28 | 31-12-2020 | £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2021-01-21 | 31-12-2019 | £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2019-08-09 | 31-12-2018 | £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2018-09-26 | 31-12-2017 | £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2017-08-18 | 31-12-2016 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - AMPLEFORM LIMITED | 2015-09-29 | 31-12-2014 | £1,000 Cash £1,000 equity |