AMPERSAND SCRIPTS LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6DH

Company number 04681212
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address MONTGOMERY CHAMBERS, 22 HARDWICK STREET, BUXTON, DERBYSHIRE, SK17 6DH
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of AMPERSAND SCRIPTS LIMITED are www.ampersandscripts.co.uk, and www.ampersand-scripts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampersand Scripts Limited is a Private Limited Company. The company registration number is 04681212. Ampersand Scripts Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Ampersand Scripts Limited is Montgomery Chambers 22 Hardwick Street Buxton Derbyshire Sk17 6dh. . KIRK, Louise Shona is a Secretary of the company. KIRK, Andrew David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
KIRK, Louise Shona
Appointed Date: 27 February 2003

Director
KIRK, Andrew David
Appointed Date: 27 February 2003
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Andrew David Kirk
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMPERSAND SCRIPTS LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 25 more events
28 Apr 2003
Director resigned
28 Apr 2003
Ad 27/02/03--------- £ si 100@1=100 £ ic 1/101
28 Apr 2003
New secretary appointed
28 Apr 2003
New director appointed
27 Feb 2003
Incorporation