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

AMG UK ADVERTISING LIMITED

NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5JF,
Company Registration Number
05664772
Private Limited Company
Dissolved

Dissolved 2017-10-18

Company Overview

About Amg Uk Advertising Ltd
AMG UK ADVERTISING LIMITED was founded on 2006-01-03 and had its registered office in Northampton. The company was dissolved on the 2017-10-18 and is no longer trading or active.

Key Data
Company Name
AMG UK ADVERTISING LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5JF
Other companies in NN5
 
Previous Names
ADCONION UK LIMITED15/10/2014
EUROCLICK UK LIMITED26/03/2007
Filing Information
Company Number 05664772
Date formed 2006-01-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-18
Type of accounts FULL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMG UK ADVERTISING 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 AMG UK ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS TYLER MOEBIUS
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LOFFLER
Company Secretary 2006-01-03 2014-08-08

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
2017-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011050
2017-07-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016
2015-04-224.70DECLARATION OF SOLVENCY
2015-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-104.70DECLARATION OF SOLVENCY
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TYLER MOEBIUS / 15/12/2014
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0103/01/15 FULL LIST
2014-10-15RES15CHANGE OF NAME 14/10/2014
2014-10-15CERTNMCOMPANY NAME CHANGED ADCONION UK LIMITED CERTIFICATE ISSUED ON 15/10/14
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOFFLER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0103/01/14 FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0103/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0103/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0103/01/11 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 131 - 151 GREAT TITCHFIELD STREET, LONDON W1W 5BB
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05AR0103/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOEBIUS / 01/12/2008
2009-01-14363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MOEBIUS / 01/12/2008
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDER LOFFLER / 01/12/2008
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30288cSECRETARY'S PARTICULARS CHANGED
2008-01-30190LOCATION OF DEBENTURE REGISTER
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NN5 5JF
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26CERTNMCOMPANY NAME CHANGED EUROCLICK UK LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-01-12363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-03225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AMG UK ADVERTISING 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 Creditors2015-03-30
Appointment of Liquidators2015-03-30
Resolutions for Winding-up2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against AMG UK ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-18 Satisfied SILICON VALLEY BANK
ALL ASSETS DEBENTURE 2007-04-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AMG UK ADVERTISING LIMITED

Intangible Assets
Patents
We have not found any records of AMG UK ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMG UK ADVERTISING LIMITED
Trademarks
We have not found any records of AMG UK ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMG UK ADVERTISING 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 (62090 - Other information technology service activities) as AMG UK ADVERTISING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AMG UK ADVERTISING 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.
Import/Export of Goods
Goods imported/exported by AMG UK ADVERTISING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-08-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAMG UK ADVERTISING LIMITEDEvent Date2015-03-24
On 24 March 2015 the above-named company, which traded as an online global advertising coordinator for UK based companies and whose principal trading address was at 180 Great Portland Street, London W1W 5QZ and registered office is at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, was placed into members voluntary liquidation. Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 May 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 . Laura Waters , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMG UK ADVERTISING LIMITEDEvent Date2015-03-24
Laura May Waters and Peter James Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMG UK ADVERTISING LIMITEDEvent Date2015-03-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 March 2015 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 24 March 2015 . Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMG UK ADVERTISING 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 AMG UK ADVERTISING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4