About

Registered Number: 04143546
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: No 2 Weights Lane, Redditch, Worcestershire, B97 6RG

 

Amberstage Ltd was registered on 18 January 2001 with its registered office in Redditch in Worcestershire. We don't currently know the number of employees at this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Elizabeth Christine Russell 14 January 2002 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 October 2017
AAMD - Amended Accounts 21 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
AAMD - Amended Accounts 13 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 February 2015
AAMD - Amended Accounts 19 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 19 February 2014
AAMD - Amended Accounts 13 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 October 2012
RP04 - N/A 13 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 13 March 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 19 February 2007
363a - Annual Return 18 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
RESOLUTIONS - N/A 23 November 2001
225 - Change of Accounting Reference Date 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.