Company NameAMG Branding Limited
Company StatusDissolved
Company Number08521207
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Andrew Martin Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond House
Mount Place
Chester
CH3 5BF
Wales

Location

Registered Address2 Richmond House
Mount Place
Chester
CH3 5BF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Green
100.00%
Ordinary

Financials

Year2014
Net Worth£7,675
Current Liabilities£2,203

Accounts

Latest Accounts31 May 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
7 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
7 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
9 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(24 pages)
9 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(24 pages)