AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings

Overview

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED was incorporated 32 years ago on 13/12/1991 and has the registered number: 02670935. The accounts status is DORMANT and accounts are next due on 30/04/2023.

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

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 (HOLDINGS) LIMITED (until 21/05/2009)

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
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
ROBERT VICTOR REDMOND Jun 1946 British Director 1992-03-09 UNTIL 1993-09-22 RESIGNED
MS FIONA MARGARET PROUDLER Aug 1969 British Director 2018-03-27 UNTIL 2019-09-12 RESIGNED
MR J SCHWAN Nov 1975 American Director 2018-08-04 UNTIL 2022-07-31 RESIGNED
PATRICK NEIL MARTELL Dec 1963 British Director 2013-03-28 UNTIL 2014-11-27 RESIGNED
MR GEORGE CHRIS KUTSOR Jul 1973 American Director 2019-06-17 UNTIL 2022-08-17 RESIGNED
MR SHAUN KEEFE Jun 1960 British Director 1992-03-09 UNTIL 1994-03-21 RESIGNED
DR PAUL ANTONY SANDERS Aug 1964 British Director 2007-09-26 UNTIL 2013-03-28 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
DR PAUL ANTONY SANDERS Aug 1964 British Secretary 2007-09-26 UNTIL 2011-09-22 RESIGNED
MR DAVID COMPTON Oct 1940 British Secretary 1993-08-13 UNTIL 1994-03-14 RESIGNED
MR DANIEL FATTAL Secretary 2015-11-01 UNTIL 2023-09-29 RESIGNED
ROBERT VICTOR REDMOND Jun 1946 British Secretary 1992-03-09 UNTIL 1993-08-13 RESIGNED
PHILIP CHARLES HARRIS British Secretary 2013-09-20 UNTIL 2015-11-01 RESIGNED
MR STEPHEN PHILIP COLLINS Secretary 2011-09-22 UNTIL 2013-09-20 RESIGNED
MR DANIEL FATTAL Oct 1974 British Director 2022-08-17 UNTIL 2023-09-29 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-12-13 UNTIL 1992-03-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-12-13 UNTIL 1992-03-09 RESIGNED
GERRARD THOMAS ASHTON Mar 1955 British Director 2013-01-03 UNTIL 2013-03-28 RESIGNED
GERRARD THOMAS ASHTON Mar 1955 British Director 1994-03-01 UNTIL 2012-12-20 RESIGNED
MRS. VIKKI SUZANNE ASHTON May 1960 British Director 2013-01-03 UNTIL 2013-03-28 RESIGNED
MRS. VIKKI SUZANNE ASHTON May 1960 British Director 1994-03-24 UNTIL 2012-12-20 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 MATTHEW ROBERT ARMITAGE Oct 1968 British Director 2013-03-28 UNTIL 2018-08-04 RESIGNED
GLEN DAVID GRANT Nov 1957 British Director 1992-03-30 UNTIL 1993-12-15 RESIGNED
MR PAUL BRADLEY GRAY Dec 1961 British Director 2014-08-01 UNTIL 2019-06-17 RESIGNED
MRS LIANE GRIMSHAW Sep 1968 British Director 2007-09-26 UNTIL 2011-01-31 RESIGNED
MR DAVID COMPTON Oct 1940 British Director 1992-03-30 UNTIL 1994-03-14 RESIGNED
MR RHODERICK DAVID HYDE Oct 1949 British Director 2007-09-26 UNTIL 2011-09-27 RESIGNED
CHRISTOPHER FRANCIS FELIX TWEDE Dec 1933 British Director 1992-03-30 UNTIL 1994-03-10 RESIGNED
MISS NATALIE SARAH GROSS Sep 1971 British Director 2013-03-28 UNTIL 2016-11-18 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 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
CLAYS LTD. BUNGAY ENGLAND Active FULL 18129 - Printing n.e.c.
GLOBAL MP LTD. MANCHESTER Dissolved... FULL 18129 - Printing n.e.c.
WALSTEAD ROCHE LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
FRIPP, SANDEMAN AND PARTNERS LIMITED LONDON ... DORMANT 70229 - Management consultancy activities other than financial management
AMAZE COMMUNICATION SERVICES LIMITED LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PRAGMA CONSULTING LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WALSTEAD PETERBOROUGH LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
AMAZE LIMITED LONDON ... AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EDIT AGENCY LIMITED BATH UNITED KINGDOM Active FULL 73110 - Advertising agencies
WYNDEHAM WEB LIMITED COLCHESTER ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
INCITE MARKETING PLANNING LIMITED LONDON ENGLAND Active FULL 73200 - Market research and public opinion polling
DIGITALBOX PLC PETERBOROUGH ENGLAND Active GROUP 70100 - Activities of head offices
OCCAM DM LIMITED LONDON ... DORMANT 62090 - Other information technology service activities
AMAZE TECHNOLOGY LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
AMAZE (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
AMAZE (EUROPE) LIMITED LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
POLLEN HEALTH LIMITED KNUTSFORD ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
KIN AND CARTA SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
REALISE HOLDINGS LIMITED EDINBURGH ... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities

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