About

Registered Number: 04462273
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 58 Deer Park Drive, Arnold, Nottingham, NG5 8SF

 

Established in 2002, Amplitude Creative Ltd are based in Nottingham, it has a status of "Active". The companies directors are Leatherland, Dawn Elizabeth, Leatherland, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHERLAND, Mark 17 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEATHERLAND, Dawn Elizabeth 17 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 June 2018
PSC01 - N/A 23 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 March 2011
CERTNM - Change of name certificate 05 January 2011
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.