AMBERLEY PUBLISHING LIMITED

The Hill The Hill, Stroud, GL5 4EP, Gloucestershire
StatusACTIVE
Company No.06680702
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

AMBERLEY PUBLISHING LIMITED is an active private limited company with number 06680702. It was incorporated 15 years, 8 months, 27 days ago, on 26 August 2008. The company address is The Hill The Hill, Stroud, GL5 4EP, Gloucestershire.



Company Fillings

Accounts with accounts type dormant

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066807020001

Charge creation date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Eric Hayward

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Amberley Publishing Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Fairbairn

Termination date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-30

Officer name: Mr Michael Charles Fairbairn

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Carole Elizabeth Parnell

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broadway Secretaries Limited

Termination date: 2016-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-20

Officer name: Mrs Carole Elizabeth Parnell

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Alan James Mabley

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Nicholas Eric Hayward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-10-01

Officer name: Broadway Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan James Mabley

Change date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Alan James Mabley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: 73 Wimpole Street London W1G 8AZ

Change date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Broadway Secretaries Limited

Change date: 2010-08-26

Documents

View document PDF

Change corporate director company with change date

Date: 01 Dec 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-26

Officer name: Broadway Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from 50 broadway london SW1H 0BL

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alan james mabley

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACDC PRODUCTIONS LIMITED

FLAT 1,BRISTOL,BS6 6DW

Number:09793627
Status:ACTIVE
Category:Private Limited Company

ALIN VACARU LIMITED

57 CAMROSE AVENUE,EDGWARE,HA8 6EW

Number:11032423
Status:ACTIVE
Category:Private Limited Company

MINERAL & CHEMICAL SERVICES (NORTH EAST) LIMITED

1 BRITTANIA BUSINESS HOUSE,WALLSEND,NE28 6HA

Number:08106618
Status:ACTIVE
Category:Private Limited Company

NTT HEALTHCARE LTD

48 HARKETT COURT,,HARROW,,HA3 7EZ

Number:11498080
Status:ACTIVE
Category:Private Limited Company

PETRI PRODUCTIONS LIMITED

3RD FLOOR, COLWYN CHAMBERS,MANCHESTER,M2 3BA

Number:09036703
Status:ACTIVE
Category:Private Limited Company

PRE DON LIMITED

UNIT 7, CHARTWELL BUSINESS CENTRE 42 CHARTWELL ROAD,LANCING,BN15 8FB

Number:08532776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source