About

Registered Number: 02911764
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 150-158 Kings Cross Road, London, WC1X 9DH

 

Having been setup in 1994, Ams Comms Ltd are based in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 4 directors listed as Wills, Jennifer, Leggett, Karen Patricia, Evans, John Roland, Radgick, Deborah Lynn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Roland 29 March 1994 08 April 2004 1
RADGICK, Deborah Lynn 29 March 1994 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Jennifer 16 October 2012 - 1
LEGGETT, Karen Patricia 26 October 1994 23 October 2012 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP03 - Appointment of secretary 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
RESOLUTIONS - N/A 30 September 2011
MAR - Memorandum and Articles - used in re-registration 30 September 2011
CERT10 - Re-registration of a company from public to private 30 September 2011
RR02 - Application by a public company for re-registration as a private limited company 30 September 2011
CERTNM - Change of name certificate 27 September 2011
CONNOT - N/A 27 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 May 2009
353 - Register of members 07 May 2009
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 July 2004
RESOLUTIONS - N/A 14 May 2004
169 - Return by a company purchasing its own shares 14 May 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 April 2003
RESOLUTIONS - N/A 27 March 2003
169 - Return by a company purchasing its own shares 27 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 30 March 2001
RESOLUTIONS - N/A 06 March 2001
169 - Return by a company purchasing its own shares 06 March 2001
287 - Change in situation or address of Registered Office 26 September 2000
RESOLUTIONS - N/A 22 August 2000
169 - Return by a company purchasing its own shares 22 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 05 May 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 22 October 1999
169 - Return by a company purchasing its own shares 22 October 1999
AA - Annual Accounts 05 July 1999
CERTNM - Change of name certificate 21 June 1999
363s - Annual Return 12 April 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 16 November 1998
RESOLUTIONS - N/A 11 June 1998
169 - Return by a company purchasing its own shares 11 June 1998
RESOLUTIONS - N/A 29 May 1998
363s - Annual Return 26 May 1998
169 - Return by a company purchasing its own shares 05 March 1998
RESOLUTIONS - N/A 16 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 23 September 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
395 - Particulars of a mortgage or charge 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
AUD - Auditor's letter of resignation 03 April 1996
363s - Annual Return 27 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
AA - Annual Accounts 11 September 1995
288 - N/A 21 July 1995
363s - Annual Return 24 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1994
288 - N/A 30 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
123 - Notice of increase in nominal capital 26 October 1994
88(2)P - N/A 05 August 1994
SA - Shares agreement 05 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 05 August 1994
CERTNM - Change of name certificate 26 May 1994
CERTNM - Change of name certificate 26 May 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 28 April 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 September 2011 Outstanding

N/A

Guarantee & debenture 20 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.