About

Registered Number: 01126979
Date of Incorporation: 07/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA

 

Based in Milton Keynes, Buckinghamshire, Amscan International Ltd was founded on 07 August 1973, it has a status of "Active". There are 10 directors listed as Cox, Paul James, Rutter, Jessica Louisa, Ellis, Adrian, Gallimore, Michael John Hovell, Howes, Robert Edward, Kieves, Garry, Svenningsen, Christine, Svenningsen, John Anders, Syms, Peter Ernest, Weckmann, Cornelia for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Adrian 01 January 2013 31 December 2013 1
GALLIMORE, Michael John Hovell N/A 06 October 1999 1
HOWES, Robert Edward N/A 31 March 2004 1
KIEVES, Garry 01 November 1998 10 October 2003 1
SVENNINGSEN, Christine N/A 21 April 1998 1
SVENNINGSEN, John Anders N/A 28 May 1997 1
SYMS, Peter Ernest N/A 31 March 1999 1
WECKMANN, Cornelia 24 October 1996 06 November 1998 1
Secretary Name Appointed Resigned Total Appointments
COX, Paul James 11 March 2013 21 September 2016 1
RUTTER, Jessica Louisa 01 January 2013 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 07 May 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 20 December 2013
AD04 - Change of location of company records to the registered office 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2013
AA - Annual Accounts 18 September 2013
RESOLUTIONS - N/A 23 May 2013
AP03 - Appointment of secretary 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
MISC - Miscellaneous document 16 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
363a - Annual Return 27 December 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363a - Annual Return 19 January 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 18 October 1999
AUD - Auditor's letter of resignation 03 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 1999
353 - Register of members 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
CERTNM - Change of name certificate 04 January 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 03 February 1998
287 - Change in situation or address of Registered Office 26 September 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 08 January 1996
288 - N/A 08 November 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 18 December 1994
288 - N/A 25 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 28 October 1991
AA - Annual Accounts 08 October 1991
288 - N/A 11 September 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
287 - Change in situation or address of Registered Office 03 May 1991
363a - Annual Return 03 March 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
123 - Notice of increase in nominal capital 29 January 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 20 January 1990
288 - N/A 22 December 1989
288 - N/A 22 December 1989
288 - N/A 22 December 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 22 December 1988
395 - Particulars of a mortgage or charge 05 July 1988
363 - Annual Return 24 May 1988
AUD - Auditor's letter of resignation 05 January 1988
288 - N/A 09 December 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 June 1987
288 - N/A 26 January 1987
288 - N/A 06 August 1986
288 - N/A 06 August 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 07 August 1973
MISC - Miscellaneous document 07 August 1973

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 November 2011 Outstanding

N/A

All assets debenture 05 August 2011 Fully Satisfied

N/A

Charge over credit balances 07 October 1991 Outstanding

N/A

Mortgage debenture 23 June 1988 Outstanding

N/A

Debenture 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.