ABOUT AMUZO LIMITED
Dorset Business Awards (Creative and Digital Impact Award) with LEGO®
NMA Effectiveness Awards (Consumer Products Campaign) with LEGO®
BAFTA (Best Independent Production Company)
How can we help you?
KEY FINANCE
Year
2017
Assets
£676.32k
▲ £224.12k (49.56 %)
Cash
£214.4k
▼ £-6.82k (-3.08 %)
Liabilities
£427.21k
▲ £249.39k (140.25 %)
Net Worth
£249.12k
▼ £-25.27k (-9.21 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bournemouth
- Company name
- AMUZO LIMITED
- Company number
- 04215813
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.amuzo.com
- Phones
-
+44 (0)1202 767 300
01202 767 300
+44 (0)7968 848 732
07968 848 732
- Registered Address
- PARKWAY HOUSE,
26 AVENUE ROAD,
BOURNEMOUTH,
BH2 5SL
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Mar 2017
- Satisfaction of charge 042158130003 in full
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 23 Aug 2016
- Previous accounting period shortened from 30 June 2016 to 30 April 2016
CHARGES
-
25 March 2014
- Status
- Satisfied
on 13 March 2017
- Delivered
- 31 March 2014
-
Persons entitled
- Creative England Limited
- Description
- Notification of addition to or amendment of charge…
-
16 July 2007
- Status
- Outstanding
- Delivered
- 19 July 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 June 2002
- Status
- Satisfied
on 11 March 2014
- Delivered
- 16 July 2002
-
Persons entitled
- Mr Andrew Francis Noonan
- Description
- All interest in the deposit account for £2,500 under the…
See Also
Last update 2018
AMUZO LIMITED DIRECTORS
Stuart William Sawyer
Acting
- Appointed
- 21 June 2016
- Role
- Secretary
- Address
- Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
- Name
- SAWYER, Stuart William
Michael John Hawkyard
Acting
- Appointed
- 14 May 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 51
- Nationality
- Uk
- Address
- Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
- Country Of Residence
- England
- Name
- HAWKYARD, Michael John
Jacqueline Kennedy
Acting
- Appointed
- 21 June 2016
- Occupation
- Coo
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
- Country Of Residence
- England
- Name
- KENNEDY, Jacqueline
Peter Ian Phillips
Acting
- Appointed
- 07 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- English
- Address
- Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
- Country Of Residence
- England
- Name
- PHILLIPS, Peter Ian
Adrian Emmett Smith
Acting
- Appointed
- 07 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
- Country Of Residence
- England
- Name
- SMITH, Adrian Emmett
Peter Dylan Unsworth
Acting
- Appointed
- 21 June 2016
- Occupation
- Accountant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
- Country Of Residence
- England
- Name
- UNSWORTH, Peter Dylan
Paul Gillham
Resigned
- Appointed
- 14 August 2003
- Resigned
- 12 May 2016
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- Uk
- Address
- Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
- Name
- GILLHAM, Paul
Michael John Hawkyard
Resigned
- Appointed
- 14 May 2001
- Resigned
- 14 August 2003
- Role
- Secretary
- Address
- Flat 5 Fairways, 34 Queens Park West Drive, Bournemouth, Dorset, BH8 9DD
- Name
- HAWKYARD, Michael John
ONLINE CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 14 May 2001
- Resigned
- 14 May 2001
- Role
- Secretary
- Address
- Octagon House, Fir Road Bramhall, Stockport, Cheshire, SK7 2NP
- Name
- ONLINE CORPORATE SECRETARIES LIMITED
Kevin Crain
Resigned
- Appointed
- 01 August 2013
- Resigned
- 26 March 2014
- Occupation
- Company Executive
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit 5, St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, United Kingdom, BH2 6LA
- Country Of Residence
- United Kingdom
- Name
- CRAIN, Kevin
Robert John Fell
Resigned
- Appointed
- 14 May 2001
- Resigned
- 15 July 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 51
- Nationality
- Canadian
- Address
- Unit 5 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA
- Country Of Residence
- Canada
- Name
- FELL, Robert John
ONLINE NOMINEES LIMITED
Resigned
- Appointed
- 14 May 2001
- Resigned
- 14 May 2001
- Role
- Director
- Address
- Octagon House, Fir Road, Bramhall, Stockport, Cheshire, SK7 2NP
- Name
- ONLINE NOMINEES LIMITED
John Denston White
Resigned
- Appointed
- 01 March 2004
- Resigned
- 22 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Unit 5 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA
- Country Of Residence
- United Kingdom
- Name
- WHITE, John Denston
REVIEWS
Check The Company
Excellent according to the company’s financial health.