About

Registered Number: 03444348
Date of Incorporation: 03/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 52 The Coppins, Ampthill, Bedfordshire, MK45 2SN,

 

Having been setup in 1997, Ambrose Dexter Marketing Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Ambrose, Emma Louise, Ambrose, Ian for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Emma Louise 03 October 1997 - 1
AMBROSE, Ian 03 October 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 10 November 2017
AAMD - Amended Accounts 20 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 November 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 12 October 2011
AA01 - Change of accounting reference date 01 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 02 November 2007
363s - Annual Return 29 January 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 13 October 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 09 December 1998
225 - Change of Accounting Reference Date 01 June 1998
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 30 November 2000 Outstanding

N/A

Debenture 04 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.