About

Registered Number: 01003695
Date of Incorporation: 02/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YG,

 

Established in 1971, Amplivox Ltd have registered office in West Midlands. The current directors of the company are Daniel, Christopher, Nielsen, Arne Boye, Schneider, Rene, Borthwick, Hugh Edward Grant, Cartwright, Christopher Paul, Chiono, Alessandro, Lunt, John Albert, Reeves, Nigel Janbret Frank, Samsworth, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Christopher 02 May 2016 - 1
NIELSEN, Arne Boye 31 October 2008 - 1
SCHNEIDER, Rene 10 April 2018 - 1
CARTWRIGHT, Christopher Paul 17 April 1992 01 July 2006 1
CHIONO, Alessandro 14 August 2007 31 October 2008 1
LUNT, John Albert N/A 17 April 1992 1
REEVES, Nigel Janbret Frank 11 March 1999 29 October 2004 1
SAMSWORTH, John N/A 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BORTHWICK, Hugh Edward Grant 29 October 2004 04 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 19 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 30 March 2016
AUD - Auditor's letter of resignation 21 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 01 September 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AD04 - Change of location of company records to the registered office 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 01 May 2009
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 23 August 2006
225 - Change of Accounting Reference Date 21 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AUD - Auditor's letter of resignation 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 07 July 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
395 - Particulars of a mortgage or charge 10 February 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 23 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 04 September 2002
AUD - Auditor's letter of resignation 12 June 2002
363s - Annual Return 09 April 2002
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 16 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 18 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 November 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 02 April 1993
288 - N/A 07 May 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
288 - N/A 27 November 1990
363 - Annual Return 25 July 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
363 - Annual Return 12 April 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
288 - N/A 19 June 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 05 June 1986
288a - Notice of appointment of directors or secretaries 20 October 1981
RESOLUTIONS - N/A 18 March 1975
CERTNM - Change of name certificate 05 July 1972
MISC - Miscellaneous document 02 March 1971
NEWINC - New incorporation documents 02 March 1971

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.