About

Registered Number: 07953063
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: International House, Holborn Viaduct, London, EC1A 2BN,

 

Having been setup in 2012, Amplified Business Content Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Nicholas William 10 September 2015 - 1
D'AZZO, Marc Anthony 16 February 2012 10 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Francesca 03 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH03 - Change of particulars for secretary 03 June 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 27 August 2019
PSC04 - N/A 25 February 2019
CH03 - Change of particulars for secretary 20 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 29 November 2017
MR01 - N/A 02 October 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 22 August 2017
SH01 - Return of Allotment of shares 21 August 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 25 May 2017
SH01 - Return of Allotment of shares 25 May 2017
CS01 - N/A 25 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 29 November 2016
AA - Annual Accounts 02 February 2016
AP03 - Appointment of secretary 04 December 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
CH01 - Change of particulars for director 16 September 2015
CERTNM - Change of name certificate 11 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 10 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 26 March 2013
CERTNM - Change of name certificate 20 March 2013
TM01 - Termination of appointment of director 19 February 2013
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.