Company NameAmaazing Limited
DirectorMario Eduardo Testino
Company StatusActive
Company Number03725081
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NamePenfill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Mario Eduardo Testino
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidencePeru
Correspondence Address1 Evesham Street
London
W11 4AJ
Secretary NameMr James Kahuri
StatusCurrent
Appointed10 May 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1 Evesham Street
London
W11 4AJ
Secretary NameJose Alfred Fernandini Barreda
NationalityBritish
StatusResigned
Appointed28 September 1999(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2003)
RoleCompany Director
Correspondence AddressFlat 2 73 Holland Park
London
W11 3SL
Secretary NameStephanie Joanna Rutherford
NationalityBritish
StatusResigned
Appointed27 November 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address1st Floor Flat
84a Church Road
London
SW13 0DQ
Secretary NameMr Richard James Hollis
StatusResigned
Appointed22 December 2016(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address1 Evesham Street
London
W11 4AJ
Secretary NameMr Simon Lee
StatusResigned
Appointed20 December 2017(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 May 2018)
RoleCompany Director
Correspondence Address1 Evesham Street
London
W11 4AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGreat Portland Street Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1999)
Correspondence Address2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed08 August 2005(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2016)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP

Location

Registered Address1 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mario Eduardo Testino
100.00%
Ordinary

Financials

Year2014
Net Worth£1,239,769
Cash£1,428,305
Current Liabilities£795,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
5 October 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
12 August 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 May 2019Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 October 2018Termination of appointment of Simon Lee as a secretary on 10 May 2018 (1 page)
15 May 2018Appointment of Mr James Kahuri as a secretary on 10 May 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Richard James Hollis as a secretary on 20 December 2017 (1 page)
28 February 2018Appointment of Mr Simon Lee as a secretary on 20 December 2017 (2 pages)
11 January 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 1 Evesham Street London W11 4AJ on 11 January 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 January 2017Termination of appointment of Manfield Services Limited as a secretary on 22 December 2016 (1 page)
4 January 2017Appointment of Mr Richard James Hollis as a secretary on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Richard James Hollis as a secretary on 22 December 2016 (2 pages)
4 January 2017Termination of appointment of Manfield Services Limited as a secretary on 22 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Director's details changed for Mr Mario Eduardo Testino on 18 January 2016 (2 pages)
21 March 2016Director's details changed for Mr Mario Eduardo Testino on 18 January 2016 (2 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
8 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 April 2005Return made up to 03/03/05; full list of members (6 pages)
11 April 2005Return made up to 03/03/05; full list of members (6 pages)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 March 2004Return made up to 03/03/04; full list of members (6 pages)
4 March 2004Return made up to 03/03/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: 138 park lane london W1K 7AS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 138 park lane london W1K 7AS (1 page)
3 March 2003Return made up to 03/03/03; full list of members (6 pages)
3 March 2003Return made up to 03/03/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 December 2002Registered office changed on 07/12/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
7 December 2002Registered office changed on 07/12/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
9 August 2002Company name changed penfill LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed penfill LIMITED\certificate issued on 09/08/02 (2 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)