Advanced company searchLink opens in new window

AMP GLOBAL MEDIA LIMITED

Company number 11278207

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)
26 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 23 December 2022
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 23 December 2021
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 23 December 2020
14 Jan 2020 LIQ02 Statement of affairs
09 Jan 2020 600 Appointment of a voluntary liquidator
09 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-24
02 Dec 2019 AD01 Registered office address changed from 3 New Park Place Pride Park Derby Derbyshire DE24 8DZ United Kingdom to The Mills Canal Street Derby DE1 2RJ on 2 December 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 06/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 SH02 Sub-division of shares on 6 February 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 10.00
19 Jun 2019 SH08 Change of share class name or designation
21 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
31 Jan 2019 AP01 Appointment of Mr Christopher Underhill as a director on 31 January 2019
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 1