About

Registered Number: 05358552
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: NICK HAYWARD, Amberley Publishing Holdings Limited The Hill, Merrywalks, Stroud, Gloucestershire, GL5 4EP,

 

Founded in 2005, Amberley Publishing Holdings Ltd has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Fairbairn, Michael Charles, Hayward, Nicholas Eric, Tucker, Steven Clifford, Parnell, Carole Elizabeth, Callaway, Christopher Alan, Parnell, Carole Elizabeth, Zucker, Oded for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Nicholas Eric 25 November 2015 - 1
TUCKER, Steven Clifford 24 October 2012 - 1
CALLAWAY, Christopher Alan 10 February 2005 30 June 2007 1
PARNELL, Carole Elizabeth 25 November 2015 30 September 2016 1
ZUCKER, Oded 10 February 2005 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Michael Charles 30 September 2016 - 1
PARNELL, Carole Elizabeth 25 November 2015 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 February 2019
RESOLUTIONS - N/A 24 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 02 December 2015
AP01 - Appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 01 February 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 04 September 2010
RESOLUTIONS - N/A 15 July 2010
MAR - Memorandum and Articles - used in re-registration 15 July 2010
CERT10 - Re-registration of a company from public to private 15 July 2010
RR02 - Application by a public company for re-registration as a private limited company 15 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 20 January 2010
AD01 - Change of registered office address 20 January 2010
AD01 - Change of registered office address 14 December 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 04 June 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
CERTNM - Change of name certificate 03 March 2009
225 - Change of Accounting Reference Date 27 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 28 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 02 March 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
CERTNM - Change of name certificate 23 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.