Amberley
Glos
GL5 5AY
Wales
Director Name | Mr Christian Anthony John Walters |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Ropewalk Mews Middleton Road London E8 4LR |
Director Name | Mrs Billy Walters |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 1 Ropewalk Mews Middleton Road London E8 4LR |
Director Name | Ms Josephine Sarah Barker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Diamond Managing Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Global House Ashley Avenue 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Dr Peter Rowlands |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 July 1991) |
Role | Doctor |
Correspondence Address | 99 Forest Road London E8 3BH |
Director Name | Mr Anthony James Christopher Quinn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | TV Drama Director |
Correspondence Address | 99 Forest Road London E8 3BH |
Director Name | Ms Rosemary Susan Milout |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 April 2002) |
Role | Theatre Box Office Manager |
Correspondence Address | Saltham Cottage Saltham Lane, Runcton Chichester West Sussex PO20 6XJ |
Secretary Name | Ms Rosemary Susan Milout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 99 Forest Road London E8 3BH |
Director Name | Mr Andrew Dickson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1997) |
Role | Journalist |
Correspondence Address | 99 Forest Road Hackney London E8 3BH |
Secretary Name | Mr Andrew Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 99 Forest Road Hackney London E8 3BH |
Director Name | Esme Jane Madill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 1999) |
Role | Social Worker |
Correspondence Address | 29 Dove Street York North Yorkshire YO23 1AQ |
Director Name | Susannah Jane Marsden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 99c Forest Road Hackney London E8 3BH |
Secretary Name | Esme Jane Madill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1999) |
Role | Charity Director |
Correspondence Address | 29 Dove Street York North Yorkshire YO23 1AQ |
Director Name | Lisa Karen Richards |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2005) |
Role | Journalist |
Correspondence Address | 99b Forest Road London E8 3BH |
Secretary Name | Susannah Jane Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99c Forest Road Hackney London E8 3BH |
Director Name | Karen Kenton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 July 2002) |
Role | Property Company Director |
Correspondence Address | 22 Freeland Park Hendon London NW4 1LP |
Director Name | Daniel Kaufmann |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2010) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 99a Forest Road London Greater London E8 3BH |
Director Name | Mr Martin Alexander Farmer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(20 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2010) |
Role | Policy Research |
Country of Residence | United Kingdom |
Correspondence Address | 99b Forest Road London E8 3BH |
Secretary Name | Mr Martin Alexander Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2010) |
Role | Policy Research |
Country of Residence | United Kingdom |
Correspondence Address | 99b Forest Road London E8 3BH |
Director Name | Mr Theo Clive Godfrey |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 99a Forest Road London E8 3BH |
Secretary Name | Mr Theo Godfrey |
---|---|
Status | Resigned |
Appointed | 10 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2016) |
Role | Company Director |
Correspondence Address | 99a Forest Road London E8 3BH |
Registered Address | Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Roberts & Amy Butt 33.33% Ordinary |
---|---|
1 at £1 | Helen Nicola Wood 33.33% Ordinary |
1 at £1 | Theo Godfrey 33.33% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
4 March 2022 | Termination of appointment of Helen Nicola Wood as a director on 1 March 2022 (1 page) |
18 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 November 2021 | Notification of a person with significant control statement (2 pages) |
15 September 2021 | Appointment of Ms Josephine Sarah Barker as a director on 10 September 2021 (2 pages) |
15 September 2021 | Cessation of Helen Nicola Wood as a person with significant control on 10 September 2021 (1 page) |
15 September 2021 | Registered office address changed from Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrrey KT18 5AD on 15 September 2021 (1 page) |
30 August 2021 | Appointment of Diamond Managing Agents Ltd as a secretary on 23 August 2021 (2 pages) |
30 August 2021 | Registered office address changed from Clare Cottage Theescombe Amberley Stroud GL5 5AY England to Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD on 30 August 2021 (1 page) |
10 August 2021 | Appointment of Mrs Billy Walters as a director on 10 August 2021 (2 pages) |
10 August 2021 | Appointment of Mr Christian Anthony John Walters as a director on 10 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
23 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 March 2017 | Registered office address changed from C/O Mr Theo Godfrey 99a Forest Road London E8 3BH to Clare Cottage Theescombe Amberley Stroud GL5 5AY on 7 March 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Registered office address changed from C/O Mr Theo Godfrey 99a Forest Road London E8 3BH to Clare Cottage Theescombe Amberley Stroud GL5 5AY on 7 March 2017 (1 page) |
18 February 2017 | Termination of appointment of Theo Godfrey as a secretary on 10 September 2016 (1 page) |
18 February 2017 | Termination of appointment of Theo Clive Godfrey as a director on 10 September 2016 (1 page) |
18 February 2017 | Termination of appointment of Theo Godfrey as a secretary on 10 September 2016 (1 page) |
18 February 2017 | Termination of appointment of Theo Clive Godfrey as a director on 10 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Termination of appointment of Martin Farmer as a director (1 page) |
3 July 2011 | Termination of appointment of Martin Farmer as a director (1 page) |
3 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 December 2010 | Appointment of Mr Theo Godfrey as a secretary (1 page) |
13 December 2010 | Appointment of Mr Theo Godfrey as a secretary (1 page) |
17 October 2010 | Appointment of Mr Theo Clive Godfrey as a director (2 pages) |
17 October 2010 | Registered office address changed from 99B Forest Road London E8 3BH on 17 October 2010 (1 page) |
17 October 2010 | Termination of appointment of Daniel Kaufmann as a director (1 page) |
17 October 2010 | Termination of appointment of Daniel Kaufmann as a director (1 page) |
17 October 2010 | Registered office address changed from 99B Forest Road London E8 3BH on 17 October 2010 (1 page) |
17 October 2010 | Appointment of Mr Theo Clive Godfrey as a director (2 pages) |
17 October 2010 | Termination of appointment of Martin Farmer as a secretary (1 page) |
17 October 2010 | Termination of appointment of Martin Farmer as a secretary (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Daniel Kaufmann on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Nicola Wood on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Martin Alexander Farmer on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Nicola Wood on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Daniel Kaufmann on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Martin Alexander Farmer on 30 June 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 99C forest road london E8 3BH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 99C forest road london E8 3BH (1 page) |
9 December 2008 | Appointment terminate, director and secretary susannah jane marsden logged form (1 page) |
9 December 2008 | Appointment terminate, director and secretary susannah jane marsden logged form (1 page) |
5 December 2008 | Secretary appointed martin alexander farmer (2 pages) |
5 December 2008 | Director appointed helen nicola wood (2 pages) |
5 December 2008 | Director appointed helen nicola wood (2 pages) |
5 December 2008 | Secretary appointed martin alexander farmer (2 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
1 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | New director appointed (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | Return made up to 30/06/02; full list of members
|
18 July 2002 | Return made up to 30/06/02; full list of members
|
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members
|
24 July 2000 | Return made up to 30/06/00; full list of members
|
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members
|
21 July 1999 | Return made up to 30/06/99; full list of members
|
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | Return made up to 30/06/98; no change of members
|
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
14 October 1997 | Return made up to 30/06/97; full list of members (8 pages) |
14 October 1997 | Return made up to 30/06/97; full list of members (8 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 June 1997 | Resolutions
|
28 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |