Amanda Howard Associates Limited

General information

Name:

Amanda Howard Associates Ltd

Office Address:

2 Percy Street W1T 1DD London

Number: 03188697

Incorporation date: 1996-04-19

Dissolution date: 2018-03-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03188697 twenty eight years ago, Amanda Howard Associates Limited had been a private limited company until 2018-03-20 - the day it was dissolved. The firm's latest registration address was 2 Percy Street, London. The firm was known as Globemast up till 1996-05-28 at which point the business name was changed.

The officers were: Mark P. appointed on 2009-09-30, Kirsten W. appointed 15 years ago and Amanda F. appointed in 1996.

The companies with significant control over this firm were: Aha Talent Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Percy Street, W1T 1DD and was registered as a PSC under the reg no 09361821.

  • Previous company's names
  • Amanda Howard Associates Limited 1996-05-28
  • Globemast Limited 1996-04-19

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 30 September 2009

Latest update: 21 June 2023

Kirsten W.

Role: Director

Appointed: 30 September 2009

Latest update: 21 June 2023

Amanda F.

Role: Secretary

Appointed: 17 May 1996

Latest update: 21 June 2023

Amanda F.

Role: Director

Appointed: 17 May 1996

Latest update: 21 June 2023

People with significant control

Aha Talent Limited
Address: 2 Percy Street, London, W1T 1DD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09361821
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 03 May 2020
Confirmation statement last made up date 19 April 2017
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 29 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 74 Clerkenwell Road London EC1M 5QA United Kingdom on Wed, 14th Jun 2017 to 2 Percy Street London W1T 1DD (AD01)
filed on: 14th, June 2017
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Canterbury City Council 2 £ 1 114.00
2014-11-10 29916394 £ 557.00 Artists Fees
2014-11-17 29916474 £ 557.00 Artists Fees
2011 Derby City Council 3 £ 2 000.00
2011-04-15 1214719 £ 667.00 Supplies & Services
2011-03-25 1199762 £ 667.00 Supplies & Services
2011-04-28 1223657 £ 666.00 Supplies & Services
2010 Manchester City Council 1 £ 1 433.00
2010-12-03 5100396746 £ 1 433.00 Oth Professional Fee

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies