Advanced company searchLink opens in new window

AMG MEDIA UK LIMITED

Company number 06311855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2014 AA Full accounts made up to 31 December 2012
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
04 Mar 2013 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
29 May 2012 AR01 Annual return made up to 13 July 2009 with full list of shareholders
10 May 2012 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2012
30 Apr 2012 TM01 Termination of appointment of Ahsam Qayum as a director
28 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 December 2010
06 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
02 Aug 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 88(2) Capitals not rolled up
03 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 13/07/09; full list of members
01 May 2009 288a Director appointed ahsam qayum
29 Apr 2009 287 Registered office changed on 29/04/2009 from suite 48 88-90 hatton garden london EC1N 8PN
29 Apr 2009 288b Appointment terminated secretary kc secretarial services LIMITED
06 Jan 2009 MEM/ARTS Memorandum and Articles of Association
12 Dec 2008 CERTNM Company name changed levin uk-four LIMITED\certificate issued on 15/12/08
11 Dec 2008 288a Director appointed mr roland schaber
11 Dec 2008 288a Director appointed mr jean-pierre fumagalli
11 Dec 2008 288b Appointment terminated director kc director services LIMITED