AMCAM TV LTD
BRIGHTON BIG DIRTY LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 07466567
Status Active
Incorporation Date 10 December 2010
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017; Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Alasdar Gerard Moore on 16 April 2016. The most likely internet sites of AMCAM TV LTD are www.amcamtv.co.uk, and www.amcam-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Amcam Tv Ltd is a Private Limited Company. The company registration number is 07466567. Amcam Tv Ltd has been working since 10 December 2010. The present status of the company is Active. The registered address of Amcam Tv Ltd is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. . MOORE, Alasdar Gerard is a Director of the company. Secretary MOORE, Susan has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
MOORE, Alasdar Gerard
Appointed Date: 10 December 2010
38 years old

Resigned Directors

Secretary
MOORE, Susan
Resigned: 09 August 2011
Appointed Date: 10 December 2010

Persons With Significant Control

Alasdar Moore
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

AMCAM TV LTD Events

04 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 Apr 2016
Director's details changed for Mr Alasdar Gerard Moore on 16 April 2016
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

...
... and 12 more events
09 Aug 2011
Registered office address changed from Dun Dealgan Freshfields Lane Chieveley Newbury Berkshire RG20 8TB United Kingdom on 9 August 2011
09 Aug 2011
Termination of appointment of Susan Moore as a secretary
04 Apr 2011
Registered office address changed from Muirhevna Hampstead Norreys Road Hermitage Thatcham Berkshire RG18 9RT United Kingdom on 4 April 2011
11 Dec 2010
Registered office address changed from Flat 3 Cherwell House 88 Elmfield Drive London SW17 8AN United Kingdom on 11 December 2010
10 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)