Background WavePink WaveYellow Wave

AMPLIFIED BUSINESS CONTENT LIMITED (07953063)

AMPLIFIED BUSINESS CONTENT LIMITED (07953063) is an active UK company. incorporated on 16 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AMPLIFIED BUSINESS CONTENT LIMITED has been registered for 14 years. Current directors include JAMES, Nicholas William.

Company Number
07953063
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
International House, London, EC3V 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JAMES, Nicholas William
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFIED BUSINESS CONTENT LIMITED

AMPLIFIED BUSINESS CONTENT LIMITED is an active company incorporated on 16 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AMPLIFIED BUSINESS CONTENT LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07953063

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 29/11

Overdue

1 year overdue

Last Filed

Made up to 29 November 2022 (3 years ago)
Submitted on 25 September 2023 (2 years ago)
Period: 1 December 2021 - 29 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2024
Period: 30 November 2022 - 29 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 August 2023 (2 years ago)
Submitted on 29 August 2023 (2 years ago)

Next Due

Due by 31 August 2024
For period ending 17 August 2024

Previous Company Names

TAILOR SAINT PRODUCTIONS LIMITED
From: 20 March 2013To: 11 September 2015
BLACK CAB COMMUNICATIONS LIMITED
From: 16 February 2012To: 20 March 2013
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House Holborn Viaduct London EC1A 2BN England
From: 29 October 2019To: 26 July 2023
9-11 Castle Street Cardiff CF10 1BS Wales
From: 25 May 2017To: 29 October 2019
61 st Thomas Street Weymouth Dorset DT4 8EQ
From: 5 November 2014To: 25 May 2017
C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
From: 16 February 2012To: 5 November 2014
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Joined
Sept 15
Director Left
Oct 15
Funding Round
May 17
Funding Round
Aug 17
Loan Secured
Oct 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUSSELL, Francesca

Active
36-38 Cornhill, LondonEC3V 3NG
Secretary
Appointed 03 Dec 2015

JAMES, Nicholas William

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1960
Director
Appointed 10 Sept 2015

BURTON, Simon Ian

Resigned
WeymouthDT4 8EQ
Born September 1967
Director
Appointed 16 Feb 2012
Resigned 01 Oct 2015

D'AZZO, Marc Anthony

Resigned
Nexus House, SidcupDA14 5DA
Born March 1967
Director
Appointed 16 Feb 2012
Resigned 10 Jan 2013

Persons with significant control

1

Mr Nicholas William James

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1960

Nature of Control

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

Filing History

53

Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
6 September 2021
AAMDAAMD
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Resolution
8 April 2013
RESOLUTIONSResolutions
Resolution
26 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Incorporation Company
16 February 2012
NEWINCIncorporation