Background WavePink WaveYellow Wave

AMINO COMMUNICATIONS LIMITED (03490180)

AMINO COMMUNICATIONS LIMITED (03490180) is an active UK company. incorporated on 8 January 1998. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 2 other business activities. AMINO COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include CARLISLE, Mark Andrew Russell.

Company Number
03490180
Status
active
Type
ltd
Incorporated
8 January 1998
Age
28 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
CARLISLE, Mark Andrew Russell
SIC Codes
60200, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMINO COMMUNICATIONS LIMITED

AMINO COMMUNICATIONS LIMITED is an active company incorporated on 8 January 1998 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 2 other business activities. AMINO COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 60200, 62020, 62090)

Status

active

Active since 28 years ago

Company No

03490180

LTD Company

Age

28 Years

Incorporated 8 January 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEWSTOCK LIMITED
From: 8 January 1998To: 15 July 1998
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

1010 Cambourne Business Park Great Cambourne CB23 6DP England
From: 10 April 2019To: 30 May 2019
Prospect House Buckingway Business Park Anderson Road Swavesey Cambridgeshire CB24 4UQ
From: 8 January 1998To: 10 April 2019
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Feb 16
Director Joined
Aug 16
Loan Secured
Dec 19
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jul 24
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CARLISLE, Mark Andrew Russell

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 10 Jan 2024

CARLISLE, Mark Andrew Russell

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1977
Director
Appointed 25 Aug 2016

DARLING, Stuart

Resigned
10 Cossington Close, CambridgeCB4 8US
Secretary
Appointed 26 Sept 2001
Resigned 07 Feb 2011

HART, Robert Edwin

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 05 Feb 2021
Resigned 09 Jan 2024

HUBBARD, Julia

Resigned
Groom Place, LondonSW1X 7BA
Secretary
Appointed 07 Feb 2011
Resigned 15 Feb 2016

LORD, Stephanie

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 04 Mar 2016
Resigned 05 Feb 2021

SANDERS, Julian

Resigned
Prospect House, Anderson Road SwaveseyCB24 4UQ
Secretary
Appointed 15 Feb 2016
Resigned 15 Feb 2016

PS LAW SECRETARIES LIMITED

Resigned
79 Knightsbridge, LondonSW1X 7RB
Corporate secretary
Appointed 08 Jan 1998
Resigned 26 Sept 2001

BURKE, Andrew Philip

Resigned
71 Burdon Lane, South CheamSM2 7BY
Born April 1961
Director
Appointed 09 Jun 2008
Resigned 12 Dec 2011

DARLING, Stuart

Resigned
10 Cossington Close, CambridgeCB4 8US
Born September 1963
Director
Appointed 20 Jun 2001
Resigned 08 Feb 2011

DICKIN, David

Resigned
Hardwicke House, CambridgeCB1 6QA
Born June 1949
Director
Appointed 25 Apr 2000
Resigned 20 Mar 2001

FELLOWS, Paul Michael

Resigned
West Street, CambridgeCB24 5PL
Born January 1961
Director
Appointed 20 Mar 2006
Resigned 28 Aug 2007

GIDDY, Robert John

Resigned
37 Hipwell Court, OlneyMK46 5QB
Born October 1947
Director
Appointed 26 Nov 2001
Resigned 09 Jun 2008

GILBERT, Martyn Neil

Resigned
41 St Michaels, CambridgeCB4 5BZ
Born September 1956
Director
Appointed 01 Jun 1998
Resigned 24 Feb 2004

HUBBARD, Julia Elizabeth

Resigned
Groom Place, LondonSW1 7BA
Born August 1968
Director
Appointed 06 Dec 2010
Resigned 15 Feb 2016

JEE, Jane Angela

Resigned
Tyle Barn, ChelmsfordCM3 1HL
Born April 1954
Director
Appointed 01 Oct 2000
Resigned 01 Aug 2001

LIVINGSTONE, Stephen Blair

Resigned
25 High Street, HuntingdonPE18 0AB
Born June 1958
Director
Appointed 01 Jun 1998
Resigned 11 Jan 1999

MASOM, Grant Anthony

Resigned
6 Hill Place, Farnham CommonSL2 3EW
Born June 1956
Director
Appointed 19 Mar 2003
Resigned 20 Mar 2006

MCGARVA, Donald Kevin

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1965
Director
Appointed 12 Dec 2011
Resigned 03 Jul 2024

SMITHERS, Colin Richard, Dr

Resigned
10 Grange Park, Bishops StortfordCM23 2HX
Born February 1959
Director
Appointed 19 Mar 2003
Resigned 23 Feb 2005

SPENCE-JONES, Neil

Resigned
Waters Edge 36a Marsh Lane, HuntingdonPE28 9EN
Born March 1960
Director
Appointed 17 Feb 1999
Resigned 08 May 2003

PS LAW NOMINEES LIMITED

Resigned
79 Knightsbridge, LondonSW1X 7RB
Corporate director
Appointed 08 Jan 1998
Resigned 01 Jun 1998

Persons with significant control

1

Buckingway Business Park, Anderson Road, CambridgeCB24 4UQ

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Resolution
27 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Legacy
13 November 2010
MG01MG01
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG02MG02
Legacy
17 September 2010
MG01MG01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
288cChange of Particulars
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288cChange of Particulars
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
225Change of Accounting Reference Date
Certificate Capital Cancellation Share Premium Account
7 May 2004
CERT21CERT21
Resolution
7 May 2004
RESOLUTIONSResolutions
Court Order
5 May 2004
OCOC
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
88(2)R88(2)R
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
12 October 2000
AAMDAAMD
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Miscellaneous
21 July 1998
MISCMISC
Legacy
16 July 1998
88(2)R88(2)R
Legacy
16 July 1998
88(2)R88(2)R
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Incorporation Company
8 January 1998
NEWINCIncorporation