AMAZE COMMUNICATION SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

AMAZE COMMUNICATION SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
AMAZE COMMUNICATION SERVICES LIMITED was incorporated 37 years ago on 01/09/1986 and has the registered number: 02051287. The accounts status is DORMANT and accounts are next due on 30/04/2023.

AMAZE COMMUNICATION SERVICES LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021 30/04/2023

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
PAVILION COMMUNICATION SERVICES LIMITED (until 22/12/2008)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL FRANCIS GALLAGHER Aug 1968 British Director 2022-08-17 CURRENT
ROBERT VICTOR REDMOND Jun 1946 British Director RESIGNED
MISS NATALIE SARAH GROSS Sep 1971 British Director 2013-03-28 UNTIL 2016-11-18 RESIGNED
MS FIONA MARGARET PROUDLER Aug 1969 British Director 2018-03-27 UNTIL 2019-09-12 RESIGNED
MR ANTHONY PATRICK MURPHY Jan 1960 Irish Director 2017-01-05 UNTIL 2017-08-31 RESIGNED
MR SCOTT ROBERTSON Aug 1973 British Director 2018-03-27 UNTIL 2019-02-19 RESIGNED
PETER LEWIS Jan 1958 British Director 1994-03-10 UNTIL 1996-11-22 RESIGNED
MR GEORGE CHRIS KUTSOR Jul 1973 American Director 2019-06-17 UNTIL 2022-08-17 RESIGNED
MR SHAUN KEEFE Jun 1960 British Director RESIGNED
PATRICK NEIL MARTELL Dec 1963 British Director 2013-03-28 UNTIL 2014-11-27 RESIGNED
GERRARD THOMAS ASHTON Mar 1955 British Secretary 1994-03-01 UNTIL 2007-09-26 RESIGNED
CHRISTOPHER FRANCIS FELIX TWEDE Dec 1933 British Secretary 1992-03-30 UNTIL 1994-03-10 RESIGNED
PHILIP CHARLES HARRIS British Secretary 2013-09-20 UNTIL 2015-11-01 RESIGNED
DR PAUL ANTONY SANDERS Aug 1964 British Secretary 2007-09-26 UNTIL 2009-03-17 RESIGNED
ELIZABETH WINIFRED OFFLAND Feb 1936 Secretary RESIGNED
MR DANIEL FATTAL Secretary 2015-11-01 UNTIL 2023-09-29 RESIGNED
MR STEPHEN PHILIP COLLINS Dec 1967 British Secretary 2009-03-17 UNTIL 2013-09-20 RESIGNED
GLEN DAVID GRANT Nov 1957 British Director 1992-03-31 UNTIL 1993-12-15 RESIGNED
MR MATTHEW CHARLES ALLEN Apr 1956 British Director RESIGNED
MR MATTHEW ROBERT ARMITAGE Oct 1968 British Director 2013-03-28 UNTIL 2018-08-04 RESIGNED
GERRARD THOMAS ASHTON Mar 1955 British Director 1994-03-01 UNTIL 2013-03-28 RESIGNED
MRS. VIKKI SUZANNE ASHTON May 1960 British Director 1994-03-24 UNTIL 2013-03-28 RESIGNED
MR PETER NICHOLAS BRADSHAW May 1965 British Director 2007-09-26 UNTIL 2010-03-31 RESIGNED
MR STEPHEN PHILIP COLLINS Dec 1967 British Director 2013-03-28 UNTIL 2017-06-23 RESIGNED
MR DAVID COMPTON Oct 1940 British Director 1992-03-30 UNTIL 1994-03-14 RESIGNED
MR DANIEL FATTAL Oct 1974 British Director 2022-08-17 UNTIL 2023-09-29 RESIGNED
CHRISTOPHER FRANCIS FELIX TWEDE Dec 1933 British Director 1992-03-30 UNTIL 1994-03-10 RESIGNED
MR PAUL BRADLEY GRAY Dec 1961 British Director 2014-08-01 UNTIL 2019-06-17 RESIGNED
MR MICHAEL EDWARD GREENLEES Feb 1947 British Director RESIGNED
MR RHODERICK DAVID HYDE Oct 1949 British Director 2007-09-26 UNTIL 2011-09-27 RESIGNED
GLEN DAVID GRANT Nov 1957 British Director RESIGNED
MRS LIANE GRIMSHAW Sep 1968 British Director 2007-09-26 UNTIL 2011-01-31 RESIGNED
MR J SCHWAN Nov 1975 American Director 2018-08-04 UNTIL 2022-07-31 RESIGNED
DR PAUL ANTONY SANDERS Aug 1964 British Director 2007-09-26 UNTIL 2013-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kin And Carta Group Limited 2023-02-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Amaze Communication Services (Holdings) Limited 2016-04-06 - 2023-02-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A-Z DENTAL HOLDINGS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
CPI UK MANAGEMENT COMPANY LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
XERCISE LIMITED LONDON Dissolved... GROUP 6512 - Other monetary intermediation
INTEGRATED DENTAL HOLDINGS LIMITED MANCHESTER Active FULL 86230 - Dental practice activities
CARP (UK) 1 LIMITED NOTTINGHAMSHIRE Active DORMANT 74990 - Non-trading company
CARP (H) LIMITED NOTTINGHAMSHIRE Dissolved... DORMANT 74990 - Non-trading company
DIVERSE ACQUISITIONS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DIVERSE HOLDINGS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
WELLESLEY DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DIVERSE PROPERTY INVESTMENTS LIMITED MANCHESTER Active DORMANT 64209 - Activities of other holding companies n.e.c.
BONAPARTE INVESTMENTS LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BEAUFORT LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CCO TRADING LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
IMPALA HOLDINGS LIMITED BIRMINGHAM Active FULL 64205 - Activities of financial services holding companies
APR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ALPHABET SHARES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MOLLY AND THE BAND LIMITED CARNFORTH ENGLAND Active UNAUDITED ABRIDGED 64303 - Activities of venture and development capital companies
HORSEWAY ENERGY LTD CHATTERIS ENGLAND Active SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied