Advanced company searchLink opens in new window

AMCOMRI MEDIA GROUP LIMITED

Company number 12264536

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
27 Jul 2023 MA Memorandum and Articles of Association
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2023 PSC04 Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020
08 Jun 2023 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 11 July 2022
02 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
25 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
30 Mar 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 9
16 Mar 2020 SH02 Sub-division of shares on 10 March 2020