About

Registered Number: 02830448
Date of Incorporation: 25/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: One, Tudor Street, London, EC4Y 0AH

 

Based in London, Amaze Ltd was established in 1993, it's status is listed as "Active". The company has 7 directors listed as Fattal, Daniel, Harris, Philip Charles, Copnell, Jonathan, Dr, Curtis, Richard, Fleming, Michael John Magill, Mcdowell, Sandra, Stonefield, Wendy in the Companies House registry. 101-250 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPNELL, Jonathan, Dr 15 October 2008 30 June 2010 1
CURTIS, Richard 15 November 2011 31 March 2017 1
FLEMING, Michael John Magill 15 January 1996 13 December 1996 1
MCDOWELL, Sandra 15 November 2011 28 August 2019 1
STONEFIELD, Wendy 15 November 2011 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FATTAL, Daniel 01 November 2015 - 1
HARRIS, Philip Charles 28 March 2013 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
PSC05 - N/A 24 June 2020
AA - Annual Accounts 18 March 2020
PSC05 - N/A 21 January 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 29 August 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 18 April 2019
CH01 - Change of particulars for director 05 April 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 20 February 2019
PSC05 - N/A 08 November 2018
RESOLUTIONS - N/A 13 September 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 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
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 23 March 2016
RESOLUTIONS - N/A 09 February 2016
TM02 - Termination of appointment of secretary 02 November 2015
AP03 - Appointment of secretary 02 November 2015
SH01 - Return of Allotment of shares 09 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 April 2015
RESOLUTIONS - N/A 16 April 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 April 2014
CC04 - Statement of companies objects 26 March 2014
RESOLUTIONS - N/A 25 March 2014
MAR - Memorandum and Articles - used in re-registration 25 March 2014
CERT10 - Re-registration of a company from public to private 25 March 2014
RR02 - Application by a public company for re-registration as a private limited company 25 March 2014
AA01 - Change of accounting reference date 18 February 2014
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 01 May 2013
AP03 - Appointment of secretary 22 April 2013
TM02 - Termination of appointment of secretary 22 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
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
MR04 - N/A 13 April 2013
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
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
MG01 - Particulars of a mortgage or charge 04 October 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 June 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
RESOLUTIONS - N/A 04 April 2011
RESOLUTIONS - N/A 04 April 2011
TM01 - Termination of appointment of director 01 February 2011
AD01 - Change of registered office address 29 November 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 June 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
SH01 - Return of Allotment of shares 19 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 25 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363s - Annual Return 23 September 2008
RESOLUTIONS - N/A 10 July 2008
AUDR - Auditor's report 10 July 2008
AUDS - Auditor's statement 10 July 2008
43(3) - Application by a private company for re-registration as a public company 10 July 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 10 July 2008
BS - Balance sheet 10 July 2008
CERT5 - Re-registration of a company from private to public 10 July 2008
MAR - Memorandum and Articles - used in re-registration 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
CERTNM - Change of name certificate 28 June 2008
AA - Annual Accounts 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 20 November 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 25 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 July 2005
RESOLUTIONS - N/A 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
225 - Change of Accounting Reference Date 07 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 28 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 25 May 1999
287 - Change in situation or address of Registered Office 16 April 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 16 July 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 10 August 1995
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
AA - Annual Accounts 17 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
RESOLUTIONS - N/A 27 July 1994
RESOLUTIONS - N/A 27 July 1994
363s - Annual Return 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1993
MEM/ARTS - N/A 13 September 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
287 - Change in situation or address of Registered Office 07 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
RESOLUTIONS - N/A 05 September 1993
NEWINC - New incorporation documents 25 June 1993

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

Debenture 19 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.