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.
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 |
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 |
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 |