Advanced company searchLink opens in new window

AMLOR MUSIC PUBLISHING LIMITED

Company number 10673551

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)
27 Jun 2019 PSC01 Notification of Henry Wemyss Magee as a person with significant control on 19 December 2017
27 Jun 2019 PSC01 Notification of Richard Hugo Dilsmore Griffiths as a person with significant control on 19 December 2017
27 Jun 2019 PSC01 Notification of William Hugh Bloomfield as a person with significant control on 19 December 2017
26 Jun 2019 AD01 Registered office address changed from Third Floor 32/33 Gosfield Street London W1W 6HL United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Blair Alexander Mcdonald on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Harry Wemyss Magee on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Richard Hugo Dilsmore Griffiths on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr William Hugh Bloomfield on 25 June 2019
28 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2017
  • GBP 1,000
24 May 2019 RP04CS01 Second filing of Confirmation Statement dated 15/03/2018
01 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/07/2019.
13 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 PSC07 Cessation of Jason David Coker as a person with significant control on 17 March 2018
02 May 2018 CS01 15/03/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/05/2019.
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2019
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 AP01 Appointment of Mr Blair Mcdonald as a director on 30 November 2017
29 Dec 2017 AP01 Appointment of Mr Richard Hugo Dilsmore Griffiths as a director on 4 December 2017
29 Dec 2017 AP01 Appointment of Harry Wemyss Magee as a director on 4 December 2017
29 Dec 2017 AP01 Appointment of Mr William Hugh Bloomfield as a director on 4 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 263
19 Dec 2017 TM01 Termination of appointment of Jason Coker as a director on 30 November 2017
16 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-16
  • GBP 4