About

Registered Number: 01091353
Date of Incorporation: 18/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: 11 Centenary Industrial Estate, Hughes Road, Brighton, East Sussex, BN2 4AW

 

Having been setup in 1973, Amplicon Liveline Ltd are based in Brighton, East Sussex, it has a status of "Active". This organisation is VAT Registered in the UK. Citroni, Gina, Annesley, Robert Francis, Miles, Sydney Frank, Snell, John Edward, Warne, Christopher John, Wood, Michael Ian are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CITRONI, Gina 01 July 2004 - 1
ANNESLEY, Robert Francis 28 September 1998 31 December 2000 1
MILES, Sydney Frank N/A 17 January 1997 1
SNELL, John Edward 14 June 1994 11 February 1997 1
WARNE, Christopher John 01 April 2010 31 October 2015 1
WOOD, Michael Ian 21 May 2001 29 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 04 November 2010
AUD - Auditor's letter of resignation 27 April 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
RESOLUTIONS - N/A 01 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
RESOLUTIONS - N/A 29 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
RESOLUTIONS - N/A 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 07 March 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 11 September 2000
RESOLUTIONS - N/A 10 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
287 - Change in situation or address of Registered Office 28 July 1999
AUD - Auditor's letter of resignation 06 July 1999
395 - Particulars of a mortgage or charge 28 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
395 - Particulars of a mortgage or charge 13 July 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 04 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 10 November 1995
288 - N/A 29 August 1995
288 - N/A 17 August 1995
AA - Annual Accounts 10 December 1994
288 - N/A 02 December 1994
363s - Annual Return 04 November 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 08 November 1991
287 - Change in situation or address of Registered Office 18 June 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 07 November 1990
395 - Particulars of a mortgage or charge 24 July 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 08 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1989
288 - N/A 20 July 1989
CERTNM - Change of name certificate 17 May 1989
AA - Annual Accounts 03 February 1989
395 - Particulars of a mortgage or charge 01 December 1988
288 - N/A 01 September 1988
288 - N/A 18 July 1988
288 - N/A 25 May 1988
288 - N/A 19 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 16 May 1988
288 - N/A 16 May 1988
288 - N/A 09 December 1987
287 - Change in situation or address of Registered Office 27 October 1987
395 - Particulars of a mortgage or charge 11 September 1987
288 - N/A 13 February 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
288 - N/A 22 January 1987
AA - Annual Accounts 11 January 1983
NEWINC - New incorporation documents 18 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Legal mortgage 24 March 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on the remainder of company's property 06 March 2001 Outstanding

N/A

Fixed charge supplemental to a guarantee and debenture dated 4 september 1987 issued by the company and others 20 February 2001 Fully Satisfied

N/A

Legal charge 15 June 1999 Fully Satisfied

N/A

Legal charge 24 June 1998 Fully Satisfied

N/A

Legal charge 12 July 1990 Fully Satisfied

N/A

Legal charge 22 November 1988 Fully Satisfied

N/A

Guarantee & debenture 04 September 1987 Fully Satisfied

N/A

Legal charge 18 May 1985 Fully Satisfied

N/A

Legal charge 18 December 1979 Fully Satisfied

N/A

Guarantee & debenture 17 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.