AMPLEFORM LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 2 PANCRAS SQUARE LONDON N1C 4AG

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 26 6TH FLOOR BRITISH MUSIC HOUSE BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR STEVE BURTON

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O SARAH OSBORN 6TH FLOOR BRITISH MUSIC HOUSE 26 BERNERS STREET LONDON W1T 3LR

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH OSBORN

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 17/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 29/33 BERNERS STREET LONDON W1T 3AB

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MARK BUTLER

View Document

11/07/1311 July 2013 SECRETARY APPOINTED SARAH OSBORN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STONES

View Document

10/01/1310 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MS VICTORIA JOAN BURNETT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GALE

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN GALE / 06/07/2010

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: ELGAR HOUSE 41 STREATHAM HIGH ROAD LONDON SW16 1ER

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED NATIONAL DISCOGRAPHY LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

20/02/9120 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/11/8627 November 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 NEW DIRECTOR APPOINTED

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