Background WavePink WaveYellow Wave

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED (02898703)

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED (02898703) is an active UK company. incorporated on 15 February 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED has been registered for 32 years. Current directors include HERRITY, Katharine Joanna.

Company Number
02898703
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERRITY, Katharine Joanna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED

AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED is an active company incorporated on 15 February 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02898703

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PROFILE SYSTEMS LIMITED
From: 5 August 1996To: 27 August 1997
AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED
From: 15 February 1994To: 5 August 1996
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 11 March 2014To: 7 November 2019
Second Floor the Registry Royal Mint Court London EC3N 4QN
From: 13 May 2010To: 11 March 2014
Accounts Department 45 Fouberts Place London W1F 7QH
From: 15 February 1994To: 13 May 2010
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

BANKS, Peter William

Resigned
12 Brodrick Road, LondonSW17 7DZ
Secretary
Appointed 25 Nov 2004
Resigned 13 Apr 2010

BARCLAY, Robert Paul

Resigned
77 Abbotsbury Road, LondonW14 8EP
Secretary
Appointed 15 Feb 1994
Resigned 25 Nov 2004

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 13 Apr 2010
Resigned 14 Oct 2016

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 11 Apr 1994

BANKS, Peter William

Resigned
12 Brodrick Road, LondonSW17 7DZ
Born March 1959
Director
Appointed 25 Nov 2004
Resigned 13 Apr 2010

BARCLAY, Robert Paul

Resigned
77 Abbotsbury Road, LondonW14 8EP
Born February 1958
Director
Appointed 15 Feb 1994
Resigned 25 Nov 2004

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born December 1975
Director
Appointed 13 Apr 2010
Resigned 14 Oct 2016

GORDON, John

Resigned
Royal Mint Court, LondonEC3N 4QN
Born September 1952
Director
Appointed 25 Nov 2004
Resigned 13 Apr 2010

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 13 Apr 2010
Resigned 30 Apr 2016

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 13 Apr 2010
Resigned 31 Dec 2017

MASON, Carol Anne

Resigned
216 Northwood Road, HarefieldUB9 6PT
Born February 1966
Director
Appointed 25 Nov 2004
Resigned 25 Jan 2006

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Oct 2020
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

ROSENFELD, Michael Gary

Resigned
78 Westbourne Park Road, LondonW2 5PJ
Born June 1957
Director
Appointed 15 Feb 1994
Resigned 25 Nov 2004

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 31 Dec 2017
Resigned 29 Jan 2021

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Feb 1994
Resigned 11 Apr 1994

Persons with significant control

1

16 Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Legacy
14 May 2010
MG04MG04
Legacy
14 May 2010
MG04MG04
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Accounts With Made Up Date
15 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 August 1996
AAAnnual Accounts
Accounts With Made Up Date
29 August 1996
AAAnnual Accounts
Resolution
29 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Incorporation Company
15 February 1994
NEWINCIncorporation