- Company Overview for AMLOR MUSIC PUBLISHING LIMITED (10673551)
- Filing history for AMLOR MUSIC PUBLISHING LIMITED (10673551)
- People for AMLOR MUSIC PUBLISHING LIMITED (10673551)
- More for AMLOR MUSIC PUBLISHING LIMITED (10673551)
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
|
|
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
|
|
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
|
|
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Dec 2017 | TM01 | Termination of appointment of Jason Coker as a director on 30 November 2017 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|