AMBASSADOR MUSIC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2020-10-02 View Report
Officers. Officer name: Ms Candis Paule. Change date: 2020-08-04. 2020-08-04 View Report
Accounts. Accounts type micro entity. 2020-03-27 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2018-07-30 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Persons with significant control. Change date: 2017-07-24. Psc name: Doctor Gloria Pincus Tannenbaum. 2017-07-26 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Address. Old address: 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN. New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change date: 2016-04-27. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Officers. Appointment date: 2014-11-12. Officer name: Ms Candis Paule. 2014-11-26 View Report
Officers. Termination date: 2014-11-12. Officer name: Leonard Pincus. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Officers. Change date: 2013-07-17. Officer name: Mr Leonard Pincus. 2014-07-31 View Report
Officers. Change date: 2013-07-17. Officer name: John Larossa. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Officers. Officer name: Irwin Pincus. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Officer name: Mr Irwin Pincus. Change date: 2010-06-14. 2010-07-05 View Report
Officers. Officer name: Mr Leonard Pincus. Change date: 2010-06-14. 2010-07-05 View Report
Officers. Officer name: John Larossa. Change date: 2010-06-14. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Annual return. Legacy. 2009-07-28 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Annual return. Legacy. 2008-06-25 View Report
Accounts. Accounts type total exemption small. 2008-03-28 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type total exemption small. 2007-04-16 View Report
Address. Description: Registered office changed on 25/08/06 from: midway house 27/29 cursitor street london EC4A 1LT.. 2006-08-25 View Report
Annual return. Legacy. 2006-07-20 View Report
Accounts. Accounts type total exemption small. 2006-03-23 View Report
Annual return. Legacy. 2005-07-20 View Report