Background WavePink WaveYellow Wave

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED (01302243)

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED (01302243) is an active UK company. incorporated on 11 March 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED has been registered for 49 years. Current directors include GOODENOW, Kimberly Rose, TOPPING, Simon.

Company Number
01302243
Status
active
Type
ltd
Incorporated
11 March 1977
Age
49 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODENOW, Kimberly Rose, TOPPING, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED is an active company incorporated on 11 March 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

01302243

LTD Company

Age

49 Years

Incorporated 11 March 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

INTERNATIONAL PUBLIC RELATIONS INVESTMENTS LIMITED
From: 26 July 2001To: 25 January 2002
SHANDWICK INVESTMENTS LIMITED
From: 31 December 1978To: 26 July 2001
WORTHWAND LIMITED
From: 11 March 1977To: 31 December 1978
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 2 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 11 March 1977To: 21 March 2014
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Feb 20
Director Left
Oct 22
Director Joined
Apr 23
Capital Update
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 20 Dec 2007

GOODENOW, Kimberly Rose

Active
Bishopsgate, LondonEC2M 3AN
Born February 1979
Director
Appointed 01 Oct 2022

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 06 Dec 2019

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Secretary
Appointed 20 Sept 2000
Resigned 11 Jun 2003

HORROCKS, Alison Claire

Resigned
32 First Avenue, LondonSW14 8SR
Secretary
Appointed N/A
Resigned 31 Jan 1999

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Secretary
Appointed 11 Jun 2003
Resigned 22 Dec 2007

WILSON, Anthony

Resigned
20 Filigree Court, LondonSE16 1HL
Secretary
Appointed 31 Jan 1999
Resigned 13 Oct 2000

DEWHURST, Philip

Resigned
82 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1949
Director
Appointed 20 Sept 2000
Resigned 12 Apr 2001

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 04 Jul 2003
Resigned 01 Jul 2011

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 20 Sept 2000
Resigned 11 Jun 2003

GUMMER, Peter Selwyn, The Rt Hon The Lord Chadlington

Resigned
Dean Manor, Charlbury
Born August 1942
Director
Appointed N/A
Resigned 01 Oct 2000

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 21 Sept 2010
Resigned 11 Dec 2018

HUCKLE, John George

Resigned
Hall End Farm Lower Road, AylesburyHP22 5XA
Born September 1943
Director
Appointed N/A
Resigned 31 Jan 1994

JONES, Peter

Resigned
31 Newberry Place, Rye
Born March 1958
Director
Appointed 18 Oct 2002
Resigned 30 Jun 2003

MCNULTY, Dermot

Resigned
10 Sydney Place, LondonSW7 3NL
Born March 1949
Director
Appointed N/A
Resigned 11 Feb 1998

MEYER, Lutz

Resigned
Auf Dem Heidgen 74, BonnFOREIGN
Born November 1958
Director
Appointed 01 Oct 2000
Resigned 31 Oct 2002

MURPHY, Michael

Resigned
Terrace House, LondonTW10 6RN
Born February 1954
Director
Appointed 20 Jul 1999
Resigned 01 Oct 2000

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 31 Oct 2002
Resigned 22 Dec 2007

PETERSON, Curtis Alan

Resigned
Bishopsgate, LondonEC2M 3AN
Born September 1954
Director
Appointed 06 Sept 2011
Resigned 01 Oct 2022

SELMAN, Roger Malcolm

Resigned
5 Vineries Bank, LondonNW7 2RP
Born October 1943
Director
Appointed 01 Feb 1994
Resigned 30 Apr 1999

THOMAS, Martin Kenneth

Resigned
Little Saltwood Farm, CranbrookTN17 3PL
Born February 1960
Director
Appointed 19 Dec 2007
Resigned 24 Apr 2009

THOMAS, Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1964
Director
Appointed 14 Jun 2018
Resigned 06 Feb 2020

VAN DOESBURG, Hendrik Jan

Resigned
An Der Knappenmuehle 7, 53123 BonnFOREIGN
Born April 1962
Director
Appointed 01 Oct 2000
Resigned 31 Oct 2002

WILSON, Anthony

Resigned
20 Filigree Court, LondonSE16 1HL
Born March 1962
Director
Appointed 31 Jan 1999
Resigned 13 Oct 2000

Persons with significant control

1

Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Legacy
31 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2026
SH19Statement of Capital
Legacy
31 January 2026
CAP-SSCAP-SS
Resolution
31 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Sail Address Company With Old Address
1 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Auditors Resignation Company
2 April 2004
AUDAUD
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
31 July 2003
244244
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
244244
Legacy
29 October 2002
288aAppointment of Director or Secretary
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2002
88(2)R88(2)R
Legacy
31 October 2001
244244
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
244244
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363b363b
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
244244
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
7 February 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Resolution
12 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Memorandum Articles
23 July 1992
MEM/ARTSMEM/ARTS
Legacy
3 July 1992
363b363b
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
288288
Legacy
6 March 1992
288288
Legacy
24 January 1992
88(3)88(3)
Legacy
24 January 1992
88(2)O88(2)O
Legacy
7 January 1992
288288
Legacy
12 December 1991
88(2)P88(2)P
Legacy
22 November 1991
288288
Legacy
28 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
30 July 1991
225(1)225(1)
Legacy
14 May 1991
363aAnnual Return
Legacy
8 May 1991
88(3)88(3)
Legacy
8 May 1991
88(2)O88(2)O
Legacy
13 December 1990
363363
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
31 July 1990
123Notice of Increase in Nominal Capital
Resolution
31 July 1990
RESOLUTIONSResolutions
Resolution
31 July 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
288288
Legacy
18 January 1990
288288
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
288288
Legacy
13 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Accounts With Made Up Date
25 February 1985
AAAnnual Accounts
Accounts With Made Up Date
24 February 1985
AAAnnual Accounts
Accounts With Made Up Date
23 February 1985
AAAnnual Accounts
Certificate Change Of Name Company
14 June 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 March 1977
MISCMISC