Background WavePink WaveYellow Wave

ERIC AMBLER LITERARY MANAGEMENT LIMITED (06555594)

ERIC AMBLER LITERARY MANAGEMENT LIMITED (06555594) is an active UK company. incorporated on 4 April 2008. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in other publishing activities. ERIC AMBLER LITERARY MANAGEMENT LIMITED has been registered for 17 years. Current directors include BRETT, Simon Anthony Lee, DOWDESWELL, Lisa, DURKAN, Mary Margaret.

Company Number
06555594
Status
active
Type
ltd
Incorporated
4 April 2008
Age
17 years
Address
77 Station Road, Petersfield, GU32 3FQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRETT, Simon Anthony Lee, DOWDESWELL, Lisa, DURKAN, Mary Margaret
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC AMBLER LITERARY MANAGEMENT LIMITED

ERIC AMBLER LITERARY MANAGEMENT LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ERIC AMBLER LITERARY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 58190)

Status

active

Active since 17 years ago

Company No

06555594

LTD Company

Age

17 Years

Incorporated 4 April 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

77 Station Road Petersfield, GU32 3FQ,

Previous Addresses

7 East Pallant Chichester West Sussex PO19 1TR England
From: 3 August 2020To: 8 November 2024
55 New Oxford Street London WC1A 1BS England
From: 28 March 2018To: 3 August 2020
Drury House 34-43 Russell Street London WC2B 5HA
From: 12 November 2013To: 28 March 2018
1St Floor Watergate House 13-15 York Buildings London WC2N 6JU
From: 11 August 2010To: 12 November 2013
48 Broadley Terrace Marylebone London NW1 6LG
From: 4 April 2008To: 11 August 2010
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRETT, Simon Anthony Lee

Active
Burpham, ArundelBN18 9RR
Born October 1945
Director
Appointed 09 Oct 2017

DOWDESWELL, Lisa

Active
Bedford Row, LondonWC1R 4EH
Born June 1967
Director
Appointed 19 Apr 2024

DURKAN, Mary Margaret

Active
Station Road, PetersfieldGU32 3FQ
Born February 1960
Director
Appointed 01 Sept 2024

AGGETT, Paul Bernard

Resigned
34-43 Russell Street, LondonWC2B 5HA
Secretary
Appointed 21 Oct 2013
Resigned 31 Mar 2016

CLEGG, Simon Peter

Resigned
Grafton Road, LondonNW5 4AX
Secretary
Appointed 04 Apr 2008
Resigned 02 Mar 2009

GLENNON, David Mark

Resigned
42 Embercourt Road, Thames DittonKT7 0LQ
Secretary
Appointed 02 Mar 2009
Resigned 21 Oct 2013

AGGETT, Paul Bernard

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born November 1960
Director
Appointed 21 Oct 2013
Resigned 31 Mar 2016

BANKS, Jeremy Loch Mansell

Resigned
Riverside, BlackboysTN22 4EX
Born May 1971
Director
Appointed 02 Mar 2009
Resigned 21 Oct 2013

CLEGG, Simon Peter

Resigned
Grafton Road, LondonNW5 4AX
Born September 1969
Director
Appointed 04 Apr 2008
Resigned 02 Mar 2009

HOFFMAN, Scott

Resigned
Station Road, PetersfieldGU32 3FQ
Born June 1974
Director
Appointed 18 Jun 2020
Resigned 10 Jan 2025

JONES, Kevin Allan

Resigned
New Oxford Street, LondonWC1A 1BS
Born November 1959
Director
Appointed 09 Oct 2017
Resigned 18 Jun 2020

MARSH, Paul Henry

Resigned
31 Abbotswood Road, LondonSW16 1AJ
Born October 1952
Director
Appointed 04 Apr 2008
Resigned 05 Jul 2009

MCLAUGHLIN, John Harris

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born January 1937
Director
Appointed 14 Sept 2010
Resigned 02 Oct 2016

MICHEL, Caroline Jayne

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1959
Director
Appointed 21 Oct 2013
Resigned 18 Jun 2020

RICKETTS, Timothy Walker

Resigned
49 Lakewood Road, Chandlers FordSO53 1EU
Born April 1964
Director
Appointed 02 Mar 2009
Resigned 21 Oct 2013

SOLOMON, Nicola

Resigned
Drayton Gardens, LondonSW10 9SB
Born May 1960
Director
Appointed 24 Feb 2015
Resigned 19 Apr 2024

STRONG, Hilary

Resigned
East Pallant, ChichesterPO19 1TR
Born September 1965
Director
Appointed 18 Jun 2020
Resigned 01 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Station Road, PetersfieldGU32 3FQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2022
New Oxford Street, LondonWC1A 1BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2022
Bedford Row, LondonWC1R 4EH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2014
AR01AR01
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
22 April 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
21 May 2008
225Change of Accounting Reference Date
Incorporation Company
4 April 2008
NEWINCIncorporation