About

Registered Number: 05868940
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 235 The Ridgeway, St. Albans, AL4 9XG,

 

Based in St. Albans, Ambush Reality Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Batten, Christopher John, Clewlow, Liam Rory, Reynolds, Roughton Leslie Paul, Rolfe, Robert, Enter Shikari Limited, Mythophonic Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Christopher John 17 February 2007 - 1
CLEWLOW, Liam Rory 17 February 2007 - 1
REYNOLDS, Roughton Leslie Paul 17 February 2007 - 1
ROLFE, Robert 17 February 2007 - 1
ENTER SHIKARI LIMITED 06 July 2006 16 February 2007 1
MYTHOPHONIC LIMITED 06 July 2006 16 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 June 2008
225 - Change of Accounting Reference Date 16 April 2008
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.