Company NameAmayse Ltd
DirectorJorn Klinge
Company StatusActive
Company Number06467403
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Previous NamesThree-D-Signs Limited and Logopaint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jorn Klinge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed29 January 2018(10 years after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressUnit C4 Sandown Industrial Estate Mill Road
Esher
Surrey
KT10 8BL
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elysium Gate
126-128 New Kings Road
London
Greater London
SW6 4LZ
Director NameKurt Henning
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address642a Kings Road
London
SW6 2DU
Secretary NameMr Angus Donald Chilvers
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elysium Gate
126-128 New Kings Road
London
Greater London
SW6 4LZ
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze Crocker End
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5BJ

Location

Registered AddressUnit C4 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

200k at €1Lpg Holding Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£2,214,269
Cash£107,539
Current Liabilities£1,523,078

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

22 June 2020Delivered on: 22 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 April 2024Accounts for a small company made up to 31 December 2023 (10 pages)
21 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
2 October 2023Cessation of Amayse a/S as a person with significant control on 19 September 2023 (1 page)
2 October 2023Notification of Lifco Ab as a person with significant control on 29 June 2023 (2 pages)
10 July 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Jorn Klinge on 23 November 2022 (2 pages)
30 November 2022Registered office address changed from 642a Kings Road London SW6 2DU England to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 30 November 2022 (1 page)
8 September 2022Accounts for a small company made up to 30 June 2022 (10 pages)
4 July 2022Director's details changed for Mr Jorn Klinge on 20 June 2022 (2 pages)
4 July 2022Director's details changed for Mr Jorn Klinge on 19 June 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 30 June 2021 (11 pages)
15 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 November 2020Accounts for a small company made up to 30 June 2020 (11 pages)
22 June 2020Registration of charge 064674030001, created on 22 June 2020 (41 pages)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 January 2020Change of details for Amayse a/S as a person with significant control on 7 January 2020 (2 pages)
7 November 2019Accounts for a small company made up to 30 June 2019 (10 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 30 June 2018 (11 pages)
8 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
3 February 2018Termination of appointment of Kurt Henning as a director on 29 January 2018 (1 page)
3 February 2018Appointment of Mr Jorn Klinge as a director on 29 January 2018 (2 pages)
2 January 2018Registered office address changed from 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ England to 642a Kings Road London SW6 2DU on 2 January 2018 (1 page)
1 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 November 2016Accounts for a small company made up to 30 June 2016 (10 pages)
8 November 2016Accounts for a small company made up to 30 June 2016 (10 pages)
13 April 2016Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 13 April 2016 (1 page)
13 April 2016Company name changed logopaint LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Company name changed logopaint LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
17 March 2016Full accounts made up to 30 June 2015 (12 pages)
17 March 2016Full accounts made up to 30 June 2015 (12 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 200,000
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 200,000
(3 pages)
18 November 2015Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 18 November 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 200,000
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 200,000
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 200,000
(5 pages)
30 January 2015Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chilvers as a director on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chilvers as a director on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Peter St John Worth as a director on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Peter St John Worth as a director on 21 January 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
18 November 2014Auditor's resignation (2 pages)
18 November 2014Auditor's resignation (2 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • EUR 200,000
(5 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • EUR 200,000
(5 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • EUR 200,000
(5 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 November 2012Company name changed three-d-signs LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(3 pages)
12 November 2012Company name changed three-d-signs LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(3 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Kurt Henning on 4 November 2011 (2 pages)
24 February 2012Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page)
24 February 2012Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page)
24 February 2012Secretary's details changed for Mr Angus Donald Chilvers on 9 November 2011 (1 page)
24 February 2012Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages)
24 February 2012Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages)
24 February 2012Director's details changed for Kurt Henning on 4 November 2011 (2 pages)
24 February 2012Director's details changed for Mr Angus Donald Chilvers on 9 November 2011 (2 pages)
24 February 2012Director's details changed for Kurt Henning on 4 November 2011 (2 pages)
24 February 2012Appointment of Mr Peter St John Worth as a director (2 pages)
24 February 2012Appointment of Mr Peter St John Worth as a director (2 pages)
9 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 9 November 2011 (1 page)
31 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 August 2009Registered office changed on 26/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
26 August 2009Registered office changed on 26/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
30 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
26 February 2009Return made up to 08/01/09; full list of members (4 pages)
26 February 2009Return made up to 08/01/09; full list of members (4 pages)
25 February 2009Ad 09/01/08-09/01/08\eur si 199999@1=199999\eur ic 1/200000\ (2 pages)
25 February 2009Ad 09/01/08-09/01/08\eur si 199999@1=199999\eur ic 1/200000\ (2 pages)
8 January 2008Incorporation (13 pages)
8 January 2008Incorporation (13 pages)