AMUZO LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mrs Jacqueline Kennedy as a director on 2025-05-15

View Document

18/03/2518 March 2025 Satisfaction of charge 042158130004 in full

View Document

28/02/2528 February 2025 Termination of appointment of Callum Hope as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas George Roberts as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Martin Rawle as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Brett Clarke as a director on 2025-02-28

View Document

20/02/2520 February 2025 Cessation of Peter Phillips as a person with significant control on 2019-03-28

View Document

19/02/2519 February 2025 Notification of Peter Ian Phillips as a person with significant control on 2019-03-28

View Document

19/02/2519 February 2025 Registered office address changed from Parkway House 26 Avenue Road Bournemouth BH2 5SL to Green Park Exeter Park Road Bournemouth Dorset BH2 5BD on 2025-02-19

View Document

17/02/2517 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

07/11/237 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

28/09/2328 September 2023 Appointment of Mr Mark Hayward as a secretary on 2023-09-28

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

14/09/2314 September 2023 Termination of appointment of Tom Atherton as a secretary on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Second filing for the termination of Daniel John Mascall as a director

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Appointment of Mr Martin Rawle as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Tom Atherton as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Mark Graham Hayward as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Daniel John Mascall as a director on 2022-10-31

View Document

19/10/2219 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

01/02/221 February 2022 Appointment of Mr Nicholas George Roberts as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Brett Clarke as a director on 2022-02-01

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Statement of company's objects

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 ADOPT ARTICLES 07/11/2019

View Document

12/04/2112 April 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDSWORTH

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER PHILLIPS / 22/01/2021

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKYARD

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 SUB-DIVISION 07/11/19

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/12/195 December 2019 RETURN OF PURCHASE OF OWN SHARES 07/11/19 TREASURY CAPITAL GBP 22

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR CALLUM HOPE

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042158130004

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR MARK GRAHAM HAYWARD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY STUART SAWYER

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MR DANIEL JOHN MASCALL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR RICHARD BRIAN MARK HOLDSWORTH

View Document

09/04/199 April 2019 CESSATION OF UNICORN TRAINING GROUP LIMITED AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KENNEDY

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PHILLIPS

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1826 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED 4T2 MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/06/176 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042158130003

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EMMETT SMITH / 19/07/2016

View Document

15/07/1615 July 2016 ADOPT ARTICLES 12/05/2016

View Document

13/07/1613 July 2016 12/05/16 STATEMENT OF CAPITAL GBP 220

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR PETER DYLAN UNSWORTH

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MS JACQUELINE KENNEDY

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR STUART WILLIAM SAWYER

View Document

01/07/161 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GILLHAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GILLHAM / 28/01/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAWKYARD / 28/01/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN PHILLIPS / 05/05/2015

View Document

01/08/151 August 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR PETER IAN PHILLIPS

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ADRIAN EMMETT SMITH

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM PARKWAY HOUSE 28 AVENUE ROAD BOURNEMOUTH BH2 5SL ENGLAND

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 5 ST STEPHENS COURT 15-17 ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042158130003

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIN

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GILLHAM / 21/02/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT 5 ST STEPHENS COURT 15-17 ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAWKYARD / 21/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIN / 21/02/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR KEVIN CRAIN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FELL

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FELL / 10/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENSTON WHITE / 10/07/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL GILLHAM / 08/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FELL / 02/07/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENSTON WHITE / 08/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKYARD / 08/06/2012

View Document

02/07/122 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKYARD / 01/05/2011

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FELL / 14/05/2010

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FELL / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENSTON WHITE / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENSTON WHITE / 14/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKYARD / 26/11/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 7A MILBURN ROAD, BOURNEMOUTH, BH4 9HJ

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 79 MILBURN ROAD, WESTBOURNE, BOURNEMOUTH, BH4 9HJ

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 44 BROWNING AVENUE, BOURNEMOUTH, BH5 1NW

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 11 LEIGHAM VALE ROAD, BOURNEMOUTH, BH6 3LR

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

21/05/0121 May 2001 S386 DISP APP AUDS 14/05/01

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 S366A DISP HOLDING AGM 14/05/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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