Amplicon Liveline Limited BRIGHTON


Founded in 1973, Amplicon Liveline, classified under reg no. 01091353 is an active company. Currently registered at 11 Centenary Industrial Estate BN2 4AW, Brighton the company has been in the business for 51 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Douglas S., Gina C.. Of them, Gina C. has been with the company the longest, being appointed on 1 July 2004 and Douglas S. has been with the company for the least time - from 1 July 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amplicon Liveline Limited Address / Contact

Office Address 11 Centenary Industrial Estate
Office Address2 Hughes Road
Town Brighton
Post code BN2 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091353
Date of Incorporation Thu, 18th Jan 1973
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Douglas S.

Position: Director

Appointed: 01 July 2009

Gina C.

Position: Director

Appointed: 01 July 2004

Mark B.

Position: Director

Appointed: 01 April 2016

Resigned: 08 November 2023

Christopher W.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2015

Anthony G.

Position: Secretary

Appointed: 04 May 2007

Resigned: 30 April 2009

Mark B.

Position: Secretary

Appointed: 24 March 2005

Resigned: 04 May 2007

Richard E.

Position: Director

Appointed: 23 October 2003

Resigned: 04 February 2005

Mark B.

Position: Director

Appointed: 02 July 2001

Resigned: 04 May 2007

Michael W.

Position: Director

Appointed: 21 May 2001

Resigned: 29 September 2003

Stephen G.

Position: Director

Appointed: 08 November 1999

Resigned: 20 March 2000

Robert A.

Position: Director

Appointed: 28 September 1998

Resigned: 31 December 2000

James B.

Position: Director

Appointed: 01 October 1997

Resigned: 01 April 1999

Heather H.

Position: Director

Appointed: 11 February 1997

Resigned: 24 March 2005

Ian W.

Position: Director

Appointed: 11 February 1997

Resigned: 17 November 2000

Heather H.

Position: Secretary

Appointed: 11 February 1997

Resigned: 24 March 2005

John S.

Position: Secretary

Appointed: 19 July 1995

Resigned: 11 February 1997

John S.

Position: Director

Appointed: 14 June 1994

Resigned: 11 February 1997

David B.

Position: Secretary

Appointed: 28 October 1991

Resigned: 19 July 1995

Sydney M.

Position: Director

Appointed: 28 October 1991

Resigned: 17 January 1997

Anthony G.

Position: Director

Appointed: 28 October 1991

Resigned: 30 April 2009

James H.

Position: Director

Appointed: 28 October 1991

Resigned: 24 March 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Gina C. The abovementioned PSC has significiant influence or control over the company,.

Gina C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 5th, January 2023
Free Download (9 pages)

Company search

Advertisements