AMMONITE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6JE
Company number 02885490
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address 127 HAMPTON ROAD, BRISTOL, BS6 6JE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMMONITE LIMITED are www.ammonite.co.uk, and www.ammonite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ammonite Limited is a Private Limited Company. The company registration number is 02885490. Ammonite Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Ammonite Limited is 127 Hampton Road Bristol Bs6 6je. . PROSSER, Hilary is a Secretary of the company. DOHRN, Martin Murray is a Director of the company. PROSSER, Hilary is a Director of the company. Secretary DOHRN, Peter John has been resigned. Secretary EVANS, Peter Hurle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, Peter Hurle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
PROSSER, Hilary
Appointed Date: 12 December 2007

Director
DOHRN, Martin Murray
Appointed Date: 07 January 1994
68 years old

Director
PROSSER, Hilary
Appointed Date: 12 December 2007
64 years old

Resigned Directors

Secretary
DOHRN, Peter John
Resigned: 12 December 2007
Appointed Date: 01 November 1998

Secretary
EVANS, Peter Hurle
Resigned: 02 November 1998
Appointed Date: 07 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Director
EVANS, Peter Hurle
Resigned: 02 November 1998
Appointed Date: 07 January 1994
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Persons With Significant Control

Mr Martin Murray Dohrn
Notified on: 3 January 2017
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMMONITE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 79

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
31 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

31 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

31 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

03 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1994
Incorporation

AMMONITE LIMITED Charges

2 June 2008
Stand alone chattel mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Five Arrows Leasing Limited
Description: With full title guarantee the equipment being 1 x used…
21 February 2008
Debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…