Billericay
Essex
CM12 9AS
Director Name | George Robert Ambler |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 51b High Street Billericay Essex CM12 9XA |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.amobilestudio.co.uk/ |
---|---|
Telephone | 01277 658555 |
Telephone region | Brentwood |
Registered Address | 71 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Swain Clive Chapman & George Ambler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,913 |
Cash | £2,332 |
Current Liabilities | £207,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
21 September 2010 | Delivered on: 1 October 2010 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
22 March 2023 | Change of details for Mr Swain Clive Chapman as a person with significant control on 22 March 2023 (2 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Notification of Swain Clive Chapman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Swain Clive Chapman as a person with significant control on 3 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
23 September 2015 | Satisfaction of charge 1 in full (1 page) |
23 September 2015 | Satisfaction of charge 1 in full (1 page) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages) |
8 July 2014 | Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages) |
8 July 2014 | Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Termination of appointment of George Ambler as a director (1 page) |
3 July 2012 | Termination of appointment of George Ambler as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from 9 West Cloister Billericay Essex CM11 2AG on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 9 West Cloister Billericay Essex CM11 2AG on 11 February 2011 (1 page) |
17 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
12 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 August 2010 | Appointment of George Robert Ambler as a director (3 pages) |
9 August 2010 | Appointment of George Robert Ambler as a director (3 pages) |
29 July 2010 | Appointment of Swain Clive Chapman as a director (3 pages) |
29 July 2010 | Appointment of Swain Clive Chapman as a director (3 pages) |
29 July 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
29 July 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
25 June 2010 | Incorporation (27 pages) |
25 June 2010 | Incorporation (27 pages) |