About

Registered Number: 05200561
Date of Incorporation: 09/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Based in Birmingham in West Midlands, Ams Active Media Service Ltd was founded on 09 August 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Ams Active Media Service Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 01 September 2020
AAMD - Amended Accounts 31 December 2019
AA - Annual Accounts 28 November 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 21 November 2019
AAMD - Amended Accounts 23 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 September 2017
AAMD - Amended Accounts 07 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AAMD - Amended Accounts 03 October 2016
AA - Annual Accounts 29 September 2016
AAMD - Amended Accounts 28 September 2016
CS01 - N/A 08 September 2016
RESOLUTIONS - N/A 12 August 2016
RESOLUTIONS - N/A 13 January 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 18 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 September 2015
AAMD - Amended Accounts 05 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 September 2014
AAMD - Amended Accounts 26 February 2014
RESOLUTIONS - N/A 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 September 2013
AAMD - Amended Accounts 14 May 2013
CH04 - Change of particulars for corporate secretary 31 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 September 2012
AAMD - Amended Accounts 02 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 September 2011
RESOLUTIONS - N/A 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
RESOLUTIONS - N/A 12 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 07 September 2010
SH01 - Return of Allotment of shares 07 September 2010
CERTNM - Change of name certificate 19 December 2009
RESOLUTIONS - N/A 19 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 23 September 2009
RESOLUTIONS - N/A 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
123 - Notice of increase in nominal capital 04 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
225 - Change of Accounting Reference Date 30 November 2005
363a - Annual Return 14 September 2005
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.