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

AMNET LIMITED

1 MORE LONDON PLACE, MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03148086
Private Limited Company
Liquidation

Company Overview

About Amnet Ltd
AMNET LIMITED was founded on 1996-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Amnet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMNET LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in NW1
 
Previous Names
CARAT INTERACTIVE LIMITED13/07/2011
Filing Information
Company Number 03148086
Company ID Number 03148086
Date formed 1996-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 20:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMNET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name AMNET LIMITED
The following companies were found which have the same name as AMNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMNET - CREATIVE AGENCY LTD CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS Active Company formed on the 2015-04-07
AMNET (MALAYSIA) SDN.BHD. Unknown
AMNET 2000 INC. Ontario Unknown
AMNET ADMINISTRATIVE SERVICES, BV 4601 W SAHARA AVE #L LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1999-03-19
AMNET AUSTRALIA PTY LTD VIC 3205 Active Company formed on the 2004-03-23
AMNET AUSTIN LLC Delaware Unknown
AMNET BROADBAND PTY LTD Perth WA 6000 Active Company formed on the 2000-04-13
AMNET BROKERAGE, INC. ATTN: RICHARD M HOWARD ESQ 190 WILLIS AVENUE MINEOLA NY 11501 Active Company formed on the 1992-06-23
AMNET COMMIT PRIVATE LIMITED 90 N BLOCK E 2ND FLOORNEW ALIPORE PS NEW ALIPORE KOLKATA West Bengal 700053 ACTIVE Company formed on the 1999-12-24
AMNET COMMUNICATIONS OF FLORIDA, INC. 3433 ALAMO LANE SARASOTA FL 34235 Inactive Company formed on the 1978-11-28
AMNET CONSULTING CORP. 190 72ND STREET UNIT 169 BROOKLYN NY 11209 Active Company formed on the 2001-08-20
AMNET CONSULTING PTY LIMITED NSW 2620 Active Company formed on the 1998-05-20
AMNET CONTENTSOURCE LIMITED 1 DOUGHTY STREET LONDON WC1N 2PH Active Company formed on the 2022-03-30
AMNET CORPORATION 101 S. FLORIDA AVE. LAKELAND FL 33801 Inactive Company formed on the 1993-01-15
AMNET CORPORATION New Jersey Unknown
AMNET CORPORATION California Unknown
AMNET CORPORATION Arkansas Unknown
AMNET CYBER SOLUTIONS LLC New Jersey Unknown
AMNET DATA SOLUTIONS INC. 760 JERICHO TURNPIKE New York WESTBURY NY 11590 Active Company formed on the 2006-01-24
AMNET DATA COMMUNICATIONS INC Delaware Unknown

Company Officers of AMNET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
MATTHEW PLATTS
Director 2017-11-13
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY DE GROOSE
Director 2015-05-18 2017-10-13
LOUISA LER WEI WONG
Director 2012-01-17 2017-01-25
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
BEN WOOD
Director 2011-07-15 2015-07-24
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
NIGEL SHARROCKS
Director 2004-09-20 2012-05-11
JOHN LESLIE FOSTER
Director 1999-03-26 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 1999-03-26 2009-09-01
JAMES MICHAEL HARRIS
Director 2001-07-02 2007-10-17
ROBERT ANTHONY HORLER
Director 2000-03-20 2007-10-17
MARK ROBERT BENJAMIN CRAZE
Director 1999-12-01 2004-04-23
GREGORY LIONEL MARSTON
Director 2002-05-01 2004-02-29
GREGORY LIONEL MARSTON
Company Secretary 2002-09-01 2003-09-01
RICHARD MICHAEL WHEATON
Director 1999-03-26 2003-01-31
ADRIAN RICHARD BAKER
Director 1999-03-26 2000-04-14
MARK PAUL JAMISON
Director 1997-09-01 2000-03-01
RAYMOND FRANK KELLY
Director 1996-02-16 1999-11-11
MARK PAUL JAMISON
Company Secretary 1998-01-06 1999-03-26
ROGER PETER POWLEY
Company Secretary 1996-02-17 1997-12-31
ROGER PETER POWLEY
Director 1996-02-16 1997-12-31
GARRET ALLAN O'LEARY
Director 1996-02-16 1997-09-29
BELINDA ANN MITCHELL-INNES
Director 1996-02-16 1997-06-30
SISEC LIMITED
Nominated Secretary 1996-01-18 1996-02-17
LOVITING LIMITED
Nominated Director 1996-01-18 1996-02-16
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-01-18 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2022-09-27Voluntary liquidation declaration of solvency
2022-09-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-27Appointment of a voluntary liquidator
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 10 Triton Street Regent's Place London NW1 3BF
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 10 Triton Street Regent's Place London NW1 3BF
2022-09-27600Appointment of a voluntary liquidator
2022-09-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-16
2022-09-27LIQ01Voluntary liquidation declaration of solvency
2022-09-23AD03Registers moved to registered inspection location of 10 Triton Street Regent's Place London NW1 3BF
2022-09-23AD02Register inspection address changed to 10 Triton Street Regent's Place London NW1 3BF
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-02-05PSC05Change of details for Aegis International Limited as a person with significant control on 2021-01-27
2021-01-07AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA LER WEI WONG
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BEN WOOD
2015-06-08AP01DIRECTOR APPOINTED MS TRACY DE GROOSE
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02RES13Resolutions passed:<ul><li>Ernst & young LLP be appointed auditors of the company with effect from 1ST may 2013 01/05/2013</ul>
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-09AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-02-13AR0118/01/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-01-26AR0118/01/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED LOUISA LER WEI WONG
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-22AP01DIRECTOR APPOINTED MR BEN WOOD
2011-07-22AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-07-13RES15CHANGE OF NAME 13/07/2011
2011-07-13CERTNMCOMPANY NAME CHANGED CARAT INTERACTIVE LIMITED CERTIFICATE ISSUED ON 13/07/11
2011-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AR0118/01/11 FULL LIST
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02AR0118/01/10 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA ROBERTS THOMAS / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-05-26AA31/12/08 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HORLER
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES HARRIS
2008-11-10AA31/12/07 TOTAL EXEMPTION FULL
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-02363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-12363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288aNEW DIRECTOR APPOINTED
2004-03-05363(288)DIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-02-12AUDAUDITOR'S RESIGNATION
2003-02-12AUDAUDITOR'S RESIGNATION
2003-01-27363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288aNEW SECRETARY APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-01-22363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to AMNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-31
Resolution2022-09-23
Appointmen2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against AMNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMNET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AMNET LIMITED

Intangible Assets
Patents
We have not found any records of AMNET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMNET LIMITED
Trademarks
We have not found any records of AMNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMNET 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 (73120 - Media representation services) as AMNET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMNET 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 TypeResolution
Defending partyAMNET LIMITEDEvent Date2022-09-23
 
Initiating party Event TypeAppointmen
Defending partyAMNET LIMITEDEvent Date2022-09-23
Name of Company: AMNET LIMITED Company Number: 03148086 Nature of Business: Media representation services Registered office: Ernst & Young LLP, 1 More London Place, London SE1 2AF Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMNET 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 AMNET 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.