AMBUSH LIMITED
LONDON SLIPPERY PRODUCTIONS LIMITED

Hellopages » Greater London » Enfield » N13 4XE

Company number 03620055
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 27 December 2015 to 26 December 2015; Previous accounting period shortened from 28 December 2015 to 27 December 2015. The most likely internet sites of AMBUSH LIMITED are www.ambush.co.uk, and www.ambush.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ambush Limited is a Private Limited Company. The company registration number is 03620055. Ambush Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Ambush Limited is 255 Green Lanes Palmers Green London N13 4xe. The company`s financial liabilities are £17.01k. It is £0.22k against last year. The cash in hand is £0.1k. It is £-0.03k against last year. And the total assets are £2.03k, which is £-4.17k against last year. COE, Catherine Rennie is a Secretary of the company. COE, Peter Alan is a Director of the company. COE, Steven Charles is a Director of the company. Secretary COE, Catherine Rennie has been resigned. Secretary COE, Peter Alan has been resigned. The company operates in "Sound recording and music publishing activities".


ambush Key Finiance

LIABILITIES £17.01k
+1%
CASH £0.1k
-24%
TOTAL ASSETS £2.03k
-68%
All Financial Figures

Current Directors

Secretary
COE, Catherine Rennie
Appointed Date: 13 April 1999

Director
COE, Peter Alan
Appointed Date: 21 August 1998
48 years old

Director
COE, Steven Charles
Appointed Date: 21 August 1998
51 years old

Resigned Directors

Secretary
COE, Catherine Rennie
Resigned: 21 October 1998
Appointed Date: 21 August 1998

Secretary
COE, Peter Alan
Resigned: 13 April 1999
Appointed Date: 21 October 1998

Persons With Significant Control

Peter Alan Coe
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Charles Coe
Notified on: 1 June 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBUSH LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 December 2015
16 Dec 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
19 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
15 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
17 Apr 1999
Secretary resigned
05 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Registered office changed on 05/11/98 from: 11 emmott avenue ilford essex IG6 1AL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Aug 1998
Incorporation