Advanced company searchLink opens in new window

AMBER TELEVISION LIMITED

Company number 09198188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2019 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 January 2019
10 Jan 2019 LIQ02 Statement of affairs
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 CH01 Director's details changed for Mr Lee Jones on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 264 High Street Beckenham Kent BR3 1DZ on 23 March 2017
23 Mar 2017 CH01 Director's details changed for Mr Lee Jones on 23 March 2017
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
14 Jun 2016 CH01 Director's details changed for Mr Lee Jones on 14 June 2016
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
15 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 200
01 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-01
  • GBP 100