Company NameAmbient Information Systems Ltd.
DirectorManuela Luksch
Company StatusActive
Company Number03863413
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Previous NameAmbient Tv Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameManuela Luksch
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed11 February 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleArtist Filmmaker
Country of ResidenceEngland
Correspondence Address7 Ellingfort Road
London
E8 3PA
Secretary NameMukul Patel
StatusCurrent
Appointed11 February 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address7 Ellingfort Road
London
E8 3PA
Director NameManuela Luksch
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleFilm Director
Correspondence Address76 Regent Studios
8 Andrews Road
London
E8 4QN
Secretary NameDara Khera
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address63c Dove Row
London
E2 8RJ
Secretary NameIlze Strazdina
NationalityBritish
StatusResigned
Appointed10 October 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressRegents Studio Unit 76
8 Andrews Road
London
E8 3HN
Director NameMr William Harle Nelson McAlister
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2004)
RoleCultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 151c Grosvenor Avenue
London
N5 2NH
Secretary NameMr Michael Uwemedimo
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Kings Wharf
301 Kingsland Road
London
E8 4DS
Director NameMr Mukul Narendra Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 February 2022)
RoleArtist
Country of ResidenceEngland
Correspondence Address76 Regent Studios
8 Andrews Road
London
E8 4QN
Secretary NameManuela Luksch
NationalityAustrian
StatusResigned
Appointed01 August 2007(7 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 February 2022)
RoleArtist
Correspondence Address76 Regent Studios
8 Andrews Road
London
E8 4QN

Contact

Telephone07 976798397
Telephone regionMobile

Location

Registered Address7 Ellingfort Road
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

50 at £1Mukul Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,673
Cash£250
Current Liabilities£8,744

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (7 pages)
20 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
21 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Regents Studio 76 8 Andrews Road London E8 4QN to 7 Ellingfort Road London E8 3PA on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Regents Studio 76 8 Andrews Road London E8 4QN to 7 Ellingfort Road London E8 3PA on 24 October 2017 (1 page)
5 February 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 February 2017Micro company accounts made up to 5 April 2016 (2 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50
(4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50
(4 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
29 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 November 2009Director's details changed for Mukul Narendra Patel on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mukul Narendra Patel on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
18 November 2008Return made up to 22/10/08; full list of members (3 pages)
18 November 2008Return made up to 22/10/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 November 2006Return made up to 22/10/06; full list of members (2 pages)
10 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 February 2005Amended accounts made up to 5 April 2003 (5 pages)
17 February 2005Amended accounts made up to 5 April 2003 (5 pages)
17 February 2005Amended accounts made up to 5 April 2003 (5 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
23 December 2004Return made up to 22/10/04; full list of members (7 pages)
23 December 2004Return made up to 22/10/04; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
1 October 2004Amended accounts made up to 5 April 2003 (12 pages)
1 October 2004Amended accounts made up to 5 April 2003 (12 pages)
1 October 2004Amended accounts made up to 5 April 2003 (12 pages)
17 April 2004Return made up to 22/10/03; full list of members (7 pages)
17 April 2004Return made up to 22/10/03; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
25 March 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
25 March 2004Total exemption full accounts made up to 5 April 2003 (14 pages)
9 January 2003Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
9 January 2003Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
5 February 2002Registered office changed on 05/02/02 from: 26 shacklewell lane 3RD floor london E8 2EZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: 26 shacklewell lane 3RD floor london E8 2EZ (1 page)
19 October 2001Return made up to 22/10/01; full list of members (6 pages)
19 October 2001Return made up to 22/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 160 richmond road london E8 3HN (1 page)
22 February 2001Registered office changed on 22/02/01 from: 160 richmond road london E8 3HN (1 page)
28 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
28 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 November 2000Company name changed ambient tv LTD\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed ambient tv LTD\certificate issued on 28/11/00 (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 63C dove row london E2 8RJ (1 page)
9 May 2000Registered office changed on 09/05/00 from: 63C dove row london E2 8RJ (1 page)
22 October 1999Incorporation (14 pages)
22 October 1999Incorporation (14 pages)