AMBERLEY PUBLISHING HOLDINGS LIMITED - STROUD
Company Profile | Company Filings |
Overview
AMBERLEY PUBLISHING HOLDINGS LIMITED is a Private Limited Company from STROUD ENGLAND and has the status: Active.
AMBERLEY PUBLISHING HOLDINGS LIMITED was incorporated 19 years ago on 09/02/2005 and has the registered number: 05358552. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
AMBERLEY PUBLISHING HOLDINGS LIMITED was incorporated 19 years ago on 09/02/2005 and has the registered number: 05358552. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
AMBERLEY PUBLISHING HOLDINGS LIMITED - STROUD
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NICK HAYWARD
AMBERLEY PUBLISHING HOLDINGS LIMITED THE HILL
STROUD
GLOUCESTERSHIRE
GL5 4EP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PERSPECTIVE CAPITAL PLC (until 03/03/2009)
PERSPECTIVE CAPITAL PLC (until 03/03/2009)
CCCF ACQUISITIONS PLC (until 23/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
NICK HAYWARD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN CLIFFORD TUCKER | May 1957 | British | Director | 2012-10-24 | CURRENT |
MR NICHOLAS ERIC HAYWARD | Mar 1971 | British | Director | 2015-11-25 | CURRENT |
MICHAEL CHARLES FAIRBAIRN | Mar 1962 | British | Director | 2005-02-10 | CURRENT |
MR MICHAEL CHARLES FAIRBAIRN | Secretary | 2016-09-30 | CURRENT | ||
BROADWAY SECRETARIES LIMITED | Corporate Director | 2005-02-09 UNTIL 2005-02-17 | RESIGNED | ||
BROADWAY DIRECTORS LIMITED | Corporate Director | 2005-02-09 UNTIL 2005-02-17 | RESIGNED | ||
BROADWAY SECRETARIES LIMITED | Corporate Secretary | 2005-02-09 UNTIL 2005-02-17 | RESIGNED | ||
ODED ZUCKER | Jan 1965 | Israeli | Director | 2005-02-10 UNTIL 2009-01-14 | RESIGNED |
MRS CAROLE ELIZABETH PARNELL | Jun 1971 | British | Director | 2015-11-25 UNTIL 2016-09-30 | RESIGNED |
ALAN JAMES MABLEY | Oct 1973 | British | Director | 2009-12-18 UNTIL 2015-11-16 | RESIGNED |
MR. EDWARD PATRICK LEVEY | Jan 1951 | British | Director | 2008-09-08 UNTIL 2009-12-31 | RESIGNED |
MR CHRISTOPHER ALAN CALLAWAY | Feb 1952 | British | Director | 2005-02-10 UNTIL 2007-06-30 | RESIGNED |
MRS CAROLE ELIZABETH PARNELL | Secretary | 2015-11-25 UNTIL 2016-09-30 | RESIGNED | ||
MICHAEL CHARLES FAIRBAIRN | Mar 1962 | British | Secretary | 2005-02-10 UNTIL 2015-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Clifford Tucker | 2016-04-06 | 5/1957 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMBERLEY PUBLISHING HOLDINGS LIMITED | 2023-11-01 | 31-12-2022 | £1,172,638 equity |
AMBERLEY PUBLISHING HOLDINGS LIMITED | 2022-10-01 | 31-12-2021 | £61,857 Cash £889,906 equity |
AMBERLEY PUBLISHING HOLDINGS LIMITED | 2021-10-01 | 31-12-2020 | £279,629 Cash £549,784 equity |
Accounts Submission | 2019-09-26 | 31-12-2018 | £47,904 Cash £52,245 equity |
Accounts Submission | 2018-09-28 | 31-12-2017 | £40,306 Cash £-248,466 equity |
Accounts Submission | 2017-09-30 | 31-12-2016 | £26,978 Cash £-469,337 equity |
Abbreviated Company Accounts - AMBERLEY PUBLISHING HOLDINGS LIMITED | 2016-09-16 | 31-12-2015 | £33,002 Cash £-458,948 equity |
Abbreviated Company Accounts - AMBERLEY PUBLISHING HOLDINGS LIMITED | 2015-09-19 | 31-12-2014 | £47,877 Cash £-249,229 equity |