Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED
Company Information for

ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED

26 BERRYCROFT LANE, ROMILEY, STOCKPORT, CHESHIRE, SK6 3AU,
Company Registration Number
03851573
Private Limited Company
Active

Company Overview

About Advanced Meeting Solutions (international) Ltd
ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED was founded on 1999-09-30 and has its registered office in Stockport. The organisation's status is listed as "Active". Advanced Meeting Solutions (international) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED
 
Legal Registered Office
26 BERRYCROFT LANE
ROMILEY
STOCKPORT
CHESHIRE
SK6 3AU
Other companies in SK3
 
Filing Information
Company Number 03851573
Company ID Number 03851573
Date formed 1999-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB741378919  
Last Datalog update: 2024-01-05 06:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PARKER
Company Secretary 2002-01-24
RICHARD JOHN PARKER
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CARTER
Company Secretary 1999-09-30 2002-01-24
IAN CARTER
Director 1999-09-30 2002-01-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-30 1999-09-30
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PARKER AV RECRUITMENT LTD Company Secretary 2006-07-17 CURRENT 2006-07-17 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PARKER
2023-08-22Change of details for Mr Richard John Parker as a person with significant control on 2023-08-22
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-11CH01Director's details changed for Mr Richard John Parker on 2021-11-11
2021-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH PARKER on 2021-11-11
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Ams House, 37 Shaw Heath Stockport Cheshire SK3 8BD
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-01PSC04Change of details for Mr Richard John Parker as a person with significant control on 2018-08-01
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH PARKER on 2018-08-01
2018-08-01CH01Director's details changed for Mr Richard John Parker on 2018-08-01
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mr Richard John Parker on 2017-09-30
2017-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH PARKER on 2017-09-30
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038515730001
2016-12-28AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038515730001
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-15AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-30AA30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0130/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-20AA30/03/10 TOTAL EXEMPTION SMALL
2011-07-05GAZ1FIRST GAZETTE
2011-01-28AR0130/09/10 FULL LIST
2010-12-31AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0130/09/09 FULL LIST
2009-05-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-04-14123NC INC ALREADY ADJUSTED 31/03/08
2009-04-14RES01ADOPT MEM AND ARTS 31/03/2008
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1488(2)AD 31/03/08 GBP SI 100@1=100 GBP IC 100/200
2009-04-01DISS40DISS40 (DISS40(SOAD))
2009-03-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-24GAZ1FIRST GAZETTE
2008-03-28363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-03-21AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-29363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-03-29190LOCATION OF DEBENTURE REGISTER
2007-03-29353LOCATION OF REGISTER OF MEMBERS
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: AMS HOUSE 37 SHAW HEATH STOCKPORT CHESHIRE SK3 8BD
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-12-29363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: FURNESS HOUSE FURNESS QUAY SALFORD QUAYS MANCHESTER M50 3XZ
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-25363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: FURNESS HOUSE FURNESS QUAY SALFORD QUAYS MANCHESTER M5 2XZ
2003-04-1488(2)RAD 04/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-09288aNEW SECRETARY APPOINTED
2001-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-07288bSECRETARY RESIGNED
1999-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07288bDIRECTOR RESIGNED
1999-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Satisfied OPUS 4 LOGISTICS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 142,226
Creditors Due Within One Year 2012-03-31 £ 211,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,839
Cash Bank In Hand 2012-03-31 £ 37,981
Current Assets 2013-03-31 £ 155,974
Current Assets 2012-03-31 £ 213,406
Debtors 2013-03-31 £ 108,225
Debtors 2012-03-31 £ 150,770
Shareholder Funds 2013-03-31 £ 285,138
Shareholder Funds 2012-03-31 £ 282,013
Stocks Inventory 2013-03-31 £ 25,910
Stocks Inventory 2012-03-31 £ 24,655
Tangible Fixed Assets 2013-03-31 £ 271,390
Tangible Fixed Assets 2012-03-31 £ 280,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names

ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED owns 1 domain names.

videomeetings.co.uk  

Trademarks
We have not found any records of ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED MEETING SOLUTIONS (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.