Company NameAMD Associates Ltd
DirectorAlan McDade
Company StatusActive
Company Number03958855
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan McDade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 week after company formation)
Appointment Duration24 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRiverside House
32 Oxfield Park Drive
Old Stratford
Buckinghamshire
MK19 6DP
Secretary NameAnnette Patricia McDade
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week after company formation)
Appointment Duration15 years, 12 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressRiverside House
32 Oxfield Park Drive
Old Stratford
Buckinghamshire
MK19 6DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01908 307557
Telephone regionMilton Keynes

Location

Registered AddressC/O React Business Services City Pavilion,Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Alan Mcdade
75.00%
Ordinary
1 at £1Annette Patricia Mcdade
25.00%
Ordinary

Financials

Year2014
Net Worth£2,229
Cash£45,274
Current Liabilities£68,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 January 2018Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP England to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page)
13 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Termination of appointment of Annette Patricia Mcdade as a secretary on 31 March 2016 (1 page)
18 August 2016Termination of appointment of Annette Patricia Mcdade as a secretary on 31 March 2016 (1 page)
15 April 2016Annual return made up to 29 March 2016
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 April 2016Annual return made up to 29 March 2016
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
14 April 2016Registered office address changed from Riverside House 32 Oxfield Park Drive Old Stratford Northamptonshire MK19 6DP to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Riverside House 32 Oxfield Park Drive Old Stratford Northamptonshire MK19 6DP to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 14 April 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(4 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Alan Mcdade on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Alan Mcdade on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Alan Mcdade on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 29/03/08; no change of members (6 pages)
13 August 2008Return made up to 29/03/08; no change of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2007Return made up to 29/03/07; full list of members (6 pages)
14 April 2007Return made up to 29/03/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(6 pages)
5 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(6 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 29/03/05; full list of members (6 pages)
29 April 2005Return made up to 29/03/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 29/03/04; full list of members (6 pages)
28 April 2004Return made up to 29/03/04; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2003Return made up to 29/03/03; full list of members (6 pages)
28 April 2003Return made up to 29/03/03; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Return made up to 29/03/02; full list of members (6 pages)
16 May 2002Return made up to 29/03/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 30 wallinger drive shenley brook end milton keynes buckinghamshire MK5 7BS (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: 30 wallinger drive shenley brook end milton keynes buckinghamshire MK5 7BS (1 page)
26 February 2002Secretary's particulars changed (1 page)
16 May 2001Full accounts made up to 31 March 2001 (11 pages)
16 May 2001Full accounts made up to 31 March 2001 (11 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page)
14 April 2000Registered office changed on 14/04/00 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2000Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)