Advanced company searchLink opens in new window

AMP CHANNEL ONE LIMITED

Company number 06431364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 March 2010
  • GBP 224,500
18 Mar 2010 AP04 Appointment of Mooney Williams May Ltd as a secretary
18 Mar 2010 AD01 Registered office address changed from Office 1 the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX on 18 March 2010
19 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
11 Sep 2009 88(2) Ad 10/09/09\gbp si 9850@1=9850\gbp ic 204800/214650\
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Aug 2009 88(2) Ad 14/08/09\gbp si 1940@1=1940\gbp ic 202860/204800\
19 Aug 2009 88(2) Ad 14/08/09\gbp si 9850@1=9850\gbp ic 193010/202860\
19 Aug 2009 88(2) Amending 88(2)
22 Jun 2009 88(2) Ad 01/06/09\gbp si 4000@1=4000\gbp ic 189130/193130\
18 May 2009 88(2) Ad 03/04/09\gbp si 3459@1=3459\gbp ic 185671/189130\
18 May 2009 169 Gbp ic 187671/185671\21/04/09\gbp sr 2000@1=2000\
11 May 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 363a Return made up to 19/11/08; full list of members
25 Nov 2008 288c Secretary's change of particulars / elwynne green / 01/11/2008
25 Nov 2008 288c Director's change of particulars / thomas bywater / 01/11/2008
03 Oct 2008 288b Appointment terminated director daisy peat
11 Jun 2008 88(2) Ad 05/04/08-05/04/08\gbp si 187670@1=187670\gbp ic 1/187671\
18 Apr 2008 288a Director appointed daisy peat logged form
10 Apr 2008 288a Director appointed daisy peat
12 Mar 2008 287 Registered office changed on 12/03/2008 from 4 westbury mews westbury on trym bristol BS9 3QA
11 Mar 2008 225 Curr sho from 30/11/2008 to 31/10/2008
27 Dec 2007 287 Registered office changed on 27/12/07 from: 35 kings street bristol avon BS1 4DZ
19 Nov 2007 NEWINC Incorporation