AMC MEDIA AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 15/10/2515 October 2025 New | Micro company accounts made up to 2025-06-30 | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 20/03/2520 March 2025 | Change of details for Mr Andrew Mark Coram as a person with significant control on 2024-12-01 | 
| 25/11/2425 November 2024 | Change of details for Mr Andrew Mark Coram as a person with significant control on 2024-11-21 | 
| 23/11/2423 November 2024 | Change of details for Mr Andrew Mark Coram as a person with significant control on 2024-11-21 | 
| 23/11/2423 November 2024 | Director's details changed for Mr Andrew Mark Coram on 2024-11-21 | 
| 25/10/2425 October 2024 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to The Old Surgery High Street Chalgrove Oxford OX44 7SS on 2024-10-25 | 
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-06-30 | 
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-21 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-21 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | 
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK CORAM | 
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 27/06/1627 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders | 
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 17/07/1517 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 08/07/148 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 29/07/1329 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH UNITED KINGDOM | 
| 20/07/1220 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 24/01/1224 January 2012 | 30/06/11 TOTAL EXEMPTION FULL | 
| 19/08/1119 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders | 
| 29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company