Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBERDOT LIMITED
Company Information for

AMBERDOT LIMITED

COLCHESTER, ESSEX, CO1,
Company Registration Number
03931815
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Amberdot Ltd
AMBERDOT LIMITED was founded on 2000-02-23 and had its registered office in Colchester. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
AMBERDOT LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
ACEVILLE MAGAZINES (2000) LIMITED09/07/2001
SWIFTFIND LIMITED22/03/2000
Filing Information
Company Number 03931815
Date formed 2000-02-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-07 02:29:34
Primary Source:Companies House
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.
Companies with same name AMBERDOT LIMITED
The following companies were found which have the same name as AMBERDOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBERDOT LLC California Unknown

Company Officers of AMBERDOT LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY INGROUILLE
Company Secretary 2004-12-08
MATTHEW TUDOR
Director 2000-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHEA MARGARET LEPLEY
Company Secretary 2000-03-22 2012-06-27
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-02-23 2000-03-22
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-02-23 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY INGROUILLE COTSWOLD PRINTING GROUP LIMITED Company Secretary 2006-01-04 CURRENT 2000-01-17 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE CENTRAL SERVICES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-18 Active
GILLIAN MARY INGROUILLE CASTLE HOUSE (HOLDINGS) LIMITED Company Secretary 2004-12-08 CURRENT 1988-10-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE BLACKHAWK TRADING COMPANY LIMITED Company Secretary 2004-12-08 CURRENT 1980-09-08 Dissolved 2015-02-24
GILLIAN MARY INGROUILLE MAZE MEDIA LIMITED Company Secretary 2004-12-08 CURRENT 1989-12-08 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE MS TYPESETTING & DESIGN LIMITED Company Secretary 2004-12-08 CURRENT 2000-03-27 Dissolved 2015-05-05
GILLIAN MARY INGROUILLE LILACGROVE SERVICES LIMITED Company Secretary 2004-12-08 CURRENT 2000-01-26 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE CLIFFDRIVE LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-02 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE NET LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-03 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE PRE-PRESS LIMITED Company Secretary 2004-12-08 CURRENT 1988-04-19 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES (2000) LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1996-04-25 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2000-12-19 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE MS PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1999-04-30 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE M.S. PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-14 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS (2000) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-20 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-28 Active
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 2000-11-17 Active
GILLIAN MARY INGROUILLE MAZE MEDIA (2000) LTD. Company Secretary 2004-12-08 CURRENT 2001-02-22 Active
MATTHEW TUDOR MS PUBLICATIONS LIMITED Director 2015-09-22 CURRENT 1999-04-30 Active - Proposal to Strike off
MATTHEW TUDOR NEW ACEVILLE PUBLICATIONS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW MAZE MEDIA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW ACEVILLE MAGAZINES LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR ACEVILLE CENTRAL SERVICES LIMITED Director 2005-07-28 CURRENT 2005-07-18 Active
MATTHEW TUDOR MS TYPESETTING & DESIGN LIMITED Director 2001-03-29 CURRENT 2000-03-27 Dissolved 2015-05-05
MATTHEW TUDOR ACEVILLE PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2000-12-19 Active - Proposal to Strike off
MATTHEW TUDOR M.S. PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2001-02-14 Active - Proposal to Strike off
MATTHEW TUDOR PARTRIDGE PUBLICATIONS (2000) LIMITED Director 2001-03-29 CURRENT 2001-02-20 Active - Proposal to Strike off
MATTHEW TUDOR ACEVILLE MAGAZINES LIMITED Director 2001-03-29 CURRENT 2001-02-28 Active
MATTHEW TUDOR ACEVILLE PUBLICATIONS LIMITED Director 2001-03-29 CURRENT 2000-11-17 Active
MATTHEW TUDOR MAZE MEDIA (2000) LTD. Director 2001-03-29 CURRENT 2001-02-22 Active
MATTHEW TUDOR LILACGROVE SERVICES LIMITED Director 2000-03-22 CURRENT 2000-01-26 Dissolved 2015-03-10
MATTHEW TUDOR CLIFFDRIVE LIMITED Director 2000-03-22 CURRENT 2000-02-02 Dissolved 2015-03-10
MATTHEW TUDOR ACEVILLE MAGAZINES (2000) LIMITED Director 1997-06-11 CURRENT 1996-09-24 Dissolved 2015-03-10
MATTHEW TUDOR CASTLE HOUSE (HOLDINGS) LIMITED Director 1997-03-13 CURRENT 1988-10-24 Dissolved 2015-03-10
MATTHEW TUDOR MAZE MEDIA LIMITED Director 1997-03-13 CURRENT 1989-12-08 Dissolved 2015-03-10
MATTHEW TUDOR ACE NET LIMITED Director 1997-03-13 CURRENT 1996-09-03 Dissolved 2015-03-10
MATTHEW TUDOR ACE PRE-PRESS LIMITED Director 1997-03-13 CURRENT 1988-04-19 Dissolved 2015-03-10
MATTHEW TUDOR PARTRIDGE PUBLICATIONS LIMITED Director 1997-03-13 CURRENT 1996-04-25 Active - Proposal to Strike off

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
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-13DS01APPLICATION FOR STRIKING-OFF
2014-09-22AA31/12/13 TOTAL EXEMPTION FULL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0123/02/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0123/02/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY CYNTHEA LEPLEY
2012-02-23AR0123/02/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0123/02/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0123/02/10 FULL LIST
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-04122GBP SR 100000@1
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-16363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-23288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-08363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-29SASHARES AGREEMENT OTC
2001-11-2988(2)RAD 02/04/01--------- £ SI 1506000@1=1506000 £ IC 2/1506002
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-12123NC INC ALREADY ADJUSTED 02/04/01
2001-09-12RES13SHARES MAY BE REDEEMED 02/04/01
2001-09-12RES04£ NC 1000/1507000 02/0
2001-07-09CERTNMCOMPANY NAME CHANGED ACEVILLE MAGAZINES (2000) LIMITE D CERTIFICATE ISSUED ON 09/07/01
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED
2000-04-03288bSECRETARY RESIGNED
2000-04-03288bDIRECTOR RESIGNED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-03-21CERTNMCOMPANY NAME CHANGED SWIFTFIND LIMITED CERTIFICATE ISSUED ON 22/03/00
2000-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to AMBERDOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBERDOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-04-21 Outstanding MARTYN JOHN ROBINSON
Intangible Assets
Patents
We have not found any records of AMBERDOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERDOT LIMITED
Trademarks
We have not found any records of AMBERDOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERDOT 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 (58142 - Publishing of consumer and business journals and periodicals) as AMBERDOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBERDOT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERDOT 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 AMBERDOT 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.