AMORE MUSIC LIMITED

Register to unlock more data on OkredoRegister

AMORE MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06941942

Incorporation date

23/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

14 Eynham Road, London W12 0HACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon22/07/2021
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 14 Eynham Road London W12 0HA on 2021-07-22
dot icon14/07/2021
Termination of appointment of John Roddison as a director on 2021-02-25
dot icon14/07/2021
Appointment of Mr Darryl Sean Morris as a director on 2021-02-25
dot icon08/07/2021
Appointment of Mr Zeben Christopher Jameson as a director on 2021-02-25
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/02/2021
Resolutions
dot icon05/11/2020
Cessation of Ingrid Sandra Simons as a person with significant control on 2020-11-05
dot icon05/11/2020
Notification of John Roddison as a person with significant control on 2020-11-05
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/04/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-04-27
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon02/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/06/2017
Notification of Ingrid Sandra Simons as a person with significant control on 2016-06-30
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/04/2013
Amended accounts made up to 2012-06-30
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Certificate of change of name
dot icon13/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Steven Jacobs as a director
dot icon17/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/01/2011
Appointment of Steven Jacobs as a director
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Director's details changed for Mr John Roddison on 2010-10-21
dot icon25/10/2010
Termination of appointment of Spencer Fearn as a director
dot icon22/07/2010
Appointment of Spencer Roger Fearn as a director
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon16/09/2009
Certificate of change of name
dot icon23/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
770.00
-
0.00
-
-
2022
0
770.00
-
0.00
-
-
2022
0
770.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

770.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddison, John
Director
23/06/2009 - 25/02/2021
1040
Jameson, Zeben Christopher
Director
25/02/2021 - Present
1
Morris, Darryl Sean
Director
25/02/2021 - Present
-
Fearn, Spencer Roger
Director
16/07/2010 - 21/10/2010
42
Jacobs, Steven
Director
25/10/2010 - 21/02/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMORE MUSIC LIMITED

AMORE MUSIC LIMITED is an(a) Dissolved company incorporated on 23/06/2009 with the registered office located at 14 Eynham Road, London W12 0HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMORE MUSIC LIMITED?

toggle

AMORE MUSIC LIMITED is currently Dissolved. It was registered on 23/06/2009 and dissolved on 14/11/2023.

Where is AMORE MUSIC LIMITED located?

toggle

AMORE MUSIC LIMITED is registered at 14 Eynham Road, London W12 0HA.

What does AMORE MUSIC LIMITED do?

toggle

AMORE MUSIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMORE MUSIC LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.