About

Registered Number: 02051287
Date of Incorporation: 01/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: One, Tudor Street, London, EC4Y 0AH

 

Amaze Communication Services Ltd was established in 1986, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Gerrard Thomas 01 March 1994 28 March 2013 1
COLLINS, Stephen Philip 28 March 2013 23 June 2017 1
COMPTON, David 30 March 1992 14 March 1994 1
GRANT, Glen David N/A 15 December 1993 1
GROSS, Natalie Sarah 28 March 2013 18 November 2016 1
HYDE, Rhoderick David 26 September 2007 27 September 2011 1
KEEFE, Shaun N/A 21 March 1994 1
LEWIS, Peter 10 March 1994 22 November 1996 1
PROUDLER, Fiona Margaret 27 March 2018 12 September 2019 1
REDMOND, Robert Victor N/A 02 August 1993 1
ROBERTSON, Scott 27 March 2018 19 February 2019 1
TWEDE, Christopher Francis Felix 30 March 1992 10 March 1994 1
Secretary Name Appointed Resigned Total Appointments
FATTAL, Daniel 01 November 2015 - 1
HARRIS, Philip Charles 20 September 2013 01 November 2015 1
OFFLAND, Elizabeth Winifred N/A 30 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
PARENT_ACC - N/A 05 August 2020
GUARANTEE2 - N/A 05 August 2020
AGREEMENT2 - N/A 05 August 2020
CS01 - N/A 30 March 2020
PSC05 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 07 May 2019
PARENT_ACC - N/A 07 May 2019
AGREEMENT2 - N/A 07 May 2019
GUARANTEE2 - N/A 07 May 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 19 April 2018
PARENT_ACC - N/A 19 April 2018
AGREEMENT2 - N/A 19 April 2018
GUARANTEE2 - N/A 19 April 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 13 April 2017
PARENT_ACC - N/A 13 April 2017
GUARANTEE2 - N/A 13 April 2017
AGREEMENT2 - N/A 13 April 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 03 May 2016
PARENT_ACC - N/A 03 May 2016
GUARANTEE2 - N/A 03 May 2016
AGREEMENT2 - N/A 03 May 2016
AR01 - Annual Return 25 April 2016
TM02 - Termination of appointment of secretary 02 November 2015
AP03 - Appointment of secretary 02 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 18 February 2014
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
MR04 - N/A 13 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
RESOLUTIONS - N/A 04 April 2011
RESOLUTIONS - N/A 04 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 15 February 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 20 December 2008
225 - Change of Accounting Reference Date 08 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 08 July 2008
225 - Change of Accounting Reference Date 19 June 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
RESOLUTIONS - N/A 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
225 - Change of Accounting Reference Date 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 23 August 2004
363a - Annual Return 22 April 2004
AA - Annual Accounts 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 24 May 2002
363a - Annual Return 23 May 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
363a - Annual Return 17 April 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 28 April 1998
AA - Annual Accounts 02 March 1998
1.4 - Notice of completion of voluntary arrangement 27 February 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 1997
AA - Annual Accounts 03 September 1997
287 - Change in situation or address of Registered Office 20 July 1997
363a - Annual Return 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 03 April 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 November 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 03 May 1995
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 January 1995
AA - Annual Accounts 30 November 1994
288 - N/A 13 June 1994
288 - N/A 06 June 1994
363s - Annual Return 19 May 1994
288 - N/A 06 May 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 02 March 1994
1.1 - Report of meeting approving voluntary arrangement 04 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1993
288 - N/A 26 August 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 04 April 1993
288 - N/A 14 July 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
RESOLUTIONS - N/A 25 April 1992
318 - Location of directors' service contracts 25 April 1992
325 - Location of register of directors' interests in shares etc 25 April 1992
287 - Change in situation or address of Registered Office 25 April 1992
288 - N/A 25 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1992
363s - Annual Return 09 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 15 November 1991
363x - Annual Return 17 July 1991
395 - Particulars of a mortgage or charge 28 June 1991
395 - Particulars of a mortgage or charge 28 June 1991
AA - Annual Accounts 10 May 1991
288 - N/A 17 December 1990
288 - N/A 19 September 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 19 February 1990
287 - Change in situation or address of Registered Office 28 September 1989
288 - N/A 23 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 22 May 1989
288 - N/A 01 March 1989
AUD - Auditor's letter of resignation 25 November 1988
288 - N/A 25 November 1988
RESOLUTIONS - N/A 23 November 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
288 - N/A 24 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
CERTNM - Change of name certificate 24 February 1988
288 - N/A 22 February 1988
RESOLUTIONS - N/A 16 December 1987
288 - N/A 17 November 1987
288 - N/A 11 August 1987
288 - N/A 04 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1987
GAZ(U) - N/A 06 January 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 31 December 1986
CERTNM - Change of name certificate 12 December 1986
CERTINC - N/A 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 September 2011 Partially Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 20 April 2010 Fully Satisfied

N/A

Mortgage debenture 30 March 1992 Fully Satisfied

N/A

Comosite guarantee & debenture 13 June 1991 Fully Satisfied

N/A

Composite guarentee & debenture 13 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.