Founded in 1973, Amplicon Liveline Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This company has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this 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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Miss Gina Maria Citroni/
1958-11 |
Individual person with significant control |
British/
England |
|
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 |