Ambergate Editorial Services Ltd

General information

Name:

Ambergate Editorial Services Limited

Office Address:

79 Alberta Street SE17 3RU London

Number: 07785616

Incorporation date: 2011-09-23

Dissolution date: 2022-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in London under the following Company Registration No.: 07785616. The company was registered in the year 2011. The headquarters of the company was situated at 79 Alberta Street . The zip code for this location is SE17 3RU. This firm was officially closed in 2022, which means it had been active for eleven years. Its official name change from David S Taylor Communication Consulting to Ambergate Editorial Services Ltd took place on 2017-10-16.

The following limited company had a solitary director: David T., who was appointed on 2011-09-23.

David T. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Ambergate Editorial Services Ltd 2017-10-16
  • David S Taylor Communication Consulting Limited 2011-09-23

Financial data based on annual reports

Company staff

Simon L.

Role: Secretary

Appointed: 23 September 2011

Latest update: 16 November 2022

David T.

Role: Director

Appointed: 23 September 2011

Latest update: 16 November 2022

People with significant control

David T.
Notified on 23 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021
Annual Accounts 3 May 2013
Start Date For Period Covered By Report 2011-09-23
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 3 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 December 2015
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2018
Annual Accounts 13 June 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
10
Company Age

Similar companies nearby

Closest companies