About

Registered Number: 05074453
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Bull Plain, Hertford, Hertfordshire, SG14 1DX

 

Amba Design Studio Ltd was registered on 16 March 2004. We don't know the number of employees at this organisation. Assheton, Gillian Elizibeth, Block, Andrew Keith, Block, Joanne Claire are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCK, Andrew Keith 16 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ASSHETON, Gillian Elizibeth 22 October 2019 - 1
BLOCK, Joanne Claire 16 March 2004 22 October 2019 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 05 November 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 18 October 2005
225 - Change of Accounting Reference Date 31 May 2005
363s - Annual Return 13 April 2005
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.