Company NameThe Ambient Branding Company Limited
DirectorJames Henry Doherty
Company StatusActive
Company Number03425328
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Henry Doherty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2003)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS
Secretary NameMACK Business Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2009)
Correspondence AddressHillcroft
Dartford Road
Horton Kirby
Kent
DA4 9HX

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Doherty
50.00%
Ordinary
1 at £1Pippa Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£8,030
Current Liabilities£24,378

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Director's details changed for James Henry Doherty on 1 August 2014 (2 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Director's details changed for James Henry Doherty on 1 August 2014 (2 pages)
30 September 2014Director's details changed for James Henry Doherty on 1 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2010Director's details changed for James Henry Doherty on 27 August 2010 (2 pages)
31 August 2010Director's details changed for James Henry Doherty on 27 August 2010 (2 pages)
31 August 2010Director's details changed for James Henry Doherty on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for James Henry Doherty on 27 August 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
13 April 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
30 November 2009Termination of appointment of Mack Business Services Limited as a secretary (1 page)
30 November 2009Termination of appointment of Mack Business Services Limited as a secretary (1 page)
10 September 2009Return made up to 27/08/09; full list of members (3 pages)
10 September 2009Return made up to 27/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 October 2007Return made up to 27/08/07; full list of members (2 pages)
8 October 2007Return made up to 27/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Return made up to 27/08/06; full list of members (6 pages)
9 October 2006Return made up to 27/08/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
14 December 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
3 October 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
2 October 2003Secretary resigned (1 page)
26 November 2002Return made up to 27/08/02; full list of members (5 pages)
26 November 2002Return made up to 27/08/02; full list of members (5 pages)
28 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
5 June 2001Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
28 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
8 October 1999Return made up to 27/08/99; full list of members (6 pages)
8 October 1999Return made up to 27/08/99; full list of members (6 pages)
20 October 1998Return made up to 27/08/98; full list of members (6 pages)
20 October 1998Return made up to 27/08/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
6 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
27 August 1997Incorporation (17 pages)
27 August 1997Incorporation (17 pages)