AMUSEMENT AND MUSIC (OPERATIONS) LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

28/04/2328 April 2023 Registered office address changed from B.C.L House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-04-28

View Document

28/04/2328 April 2023 Declaration of solvency

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 2023-04-06

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Secretary's details changed for Mr Keith Ledgard Blakeley on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Keith Ledgard Blakeley as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Keith Ledgard Blakeley on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Margaret Blakeley on 2023-01-06

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH LEDGARD BLAKELEY / 02/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BLAKELEY

View Document

11/10/1911 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/11/171 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 2015-12-23

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

19/08/1419 August 2014 Registered office address changed from , 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF to Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 2014-08-19

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/02/1222 February 2012 20/12/10 FULL LIST AMEND

View Document

27/01/1227 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BLAKELEY / 01/10/2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, UNIT 1 CROSS LANE BUSINESS PARK, VALLEY ROAD,, LIVERSEDGE, WEST YORKSHIRE, WF15 6JY

View Document

03/03/113 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/105 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEDGARD BLAKELEY / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/05/9112 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: 8 CROYDON ST, DOMESTIC ST IND EST, LEEDS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/10/8819 October 1988 WD 11/10/88 AD 02/11/87--------- £ SI 1@1=1 £ IC 2/3

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 WD 08/10/87 PD 09/09/87--------- £ SI 2@1

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 SECRETARY RESIGNED

View Document

10/06/8710 June 1987 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