A.M.C. RECORDINGS LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 3NZ

Company number 07120598
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address DAWNAY FARM LOW CRANKLEY, EASINGWOLD, YORK, YO61 3NZ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of A.M.C. RECORDINGS LIMITED are www.amcrecordings.co.uk, and www.a-m-c-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Cattal Rail Station is 9 miles; to Poppleton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M C Recordings Limited is a Private Limited Company. The company registration number is 07120598. A M C Recordings Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of A M C Recordings Limited is Dawnay Farm Low Crankley Easingwold York Yo61 3nz. . HALLIDAY, Antoinette is a Secretary of the company. MOULDER, Alan Eric Manning is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HALLIDAY, Antoinette
Appointed Date: 08 January 2010

Director
MOULDER, Alan Eric Manning
Appointed Date: 08 January 2010
66 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 January 2010
Appointed Date: 08 January 2010

Director
COWDRY, John Jeremy Arthur
Resigned: 08 January 2010
Appointed Date: 08 January 2010
81 years old

Persons With Significant Control

Mrs Antoinette Halliday
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Eric Manning Moulder
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.C. RECORDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 8 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 16 more events
09 Mar 2010
Termination of appointment of John Cowdry as a director
09 Mar 2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010
09 Mar 2010
Termination of appointment of London Law Secretarial Limited as a secretary
09 Mar 2010
Appointment of Antoinette Halliday as a secretary
08 Jan 2010
Incorporation