AMBITION COMMUNICATIONS LIMITED
LONDON EPHAVEN LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05206713
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of AMBITION COMMUNICATIONS LIMITED are www.ambitioncommunications.co.uk, and www.ambition-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ambition Communications Limited is a Private Limited Company. The company registration number is 05206713. Ambition Communications Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Ambition Communications Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. The company`s financial liabilities are £10.16k. It is £-44.6k against last year. And the total assets are £21.62k, which is £-64.91k against last year. MCKINLAY, Jason is a Director of the company. MCKINLAY, Rebecca Kate is a Director of the company. Secretary CLARK, Timothy Keats Urling has been resigned. Secretary FLITTON, Linda has been resigned. Secretary HITCHCOCK, David William Warwick has been resigned. Secretary MCKINLAY, Rebecca Kate has been resigned. Director DARANYI, Sophie Jane Clare has been resigned. Director HOLMES, Polly Jane has been resigned. Director MORRIS, Stephen John Michael has been resigned. Director TURNER, Beverley Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


ambition communications Key Finiance

LIABILITIES £10.16k
-82%
CASH n/a
TOTAL ASSETS £21.62k
-76%
All Financial Figures

Current Directors

Director
MCKINLAY, Jason
Appointed Date: 06 April 2014
59 years old

Director
MCKINLAY, Rebecca Kate
Appointed Date: 08 June 2005
55 years old

Resigned Directors

Secretary
CLARK, Timothy Keats Urling
Resigned: 01 February 2008
Appointed Date: 08 June 2005

Secretary
FLITTON, Linda
Resigned: 08 June 2005
Appointed Date: 16 August 2004

Secretary
HITCHCOCK, David William Warwick
Resigned: 05 January 2012
Appointed Date: 01 March 2008

Secretary
MCKINLAY, Rebecca Kate
Resigned: 01 March 2008
Appointed Date: 01 February 2008

Director
DARANYI, Sophie Jane Clare
Resigned: 01 February 2008
Appointed Date: 08 September 2005
57 years old

Director
HOLMES, Polly Jane
Resigned: 29 January 2014
Appointed Date: 19 February 2008
49 years old

Director
MORRIS, Stephen John Michael
Resigned: 01 February 2008
Appointed Date: 08 June 2005
69 years old

Director
TURNER, Beverley Elizabeth
Resigned: 08 June 2005
Appointed Date: 16 August 2004
67 years old

Persons With Significant Control

Mrs Rebecca Kate Mckinlay
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Mckinlay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBITION COMMUNICATIONS LIMITED Events

22 Sep 2016
Confirmation statement made on 16 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 48 more events
26 Aug 2005
New director appointed
02 Aug 2005
Accounting reference date extended from 31/08/05 to 31/12/05
22 Jul 2005
Registered office changed on 22/07/05 from: c/o lamburn & turner riverside house 1 place farm wheathampstead hertfordshire AL4 8SB
20 May 2005
Company name changed ephaven LIMITED\certificate issued on 20/05/05
16 Aug 2004
Incorporation