Background WavePink WaveYellow Wave

AMW PRODUCTIONS LIMITED (06803735)

AMW PRODUCTIONS LIMITED (06803735) is an active UK company. incorporated on 28 January 2009. with registered office in Welshpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. AMW PRODUCTIONS LIMITED has been registered for 17 years. Current directors include DAVIS, Michael.

Company Number
06803735
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
The Old Court House, Welshpool, SY21 8AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAVIS, Michael
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMW PRODUCTIONS LIMITED

AMW PRODUCTIONS LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Welshpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. AMW PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06803735

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Old Court House Berriew Welshpool, SY21 8AH,

Previous Addresses

169 Balls Pond Road London N1 4BG
From: 2 March 2015To: 28 January 2019
The Glasshouse Melior Place London SE1 3SZ
From: 28 January 2009To: 2 March 2015
Timeline

2 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOGAN, Andrew

Active
Berriew, WelshpoolSY21 8AH
Secretary
Appointed 01 Feb 2023

DAVIS, Michael

Active
Berriew, WelshpoolSY21 8AH
Born July 1946
Director
Appointed 28 Jan 2009

LOGAN, Andrew David

Resigned
The Glasshouse, LondonSE1 3SZ
Born October 1945
Director
Appointed 28 Jan 2009
Resigned 22 Jul 2011

Persons with significant control

2

Mr Michael Davis

Active
Berriew, WelshpoolSY21 8AH
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew David Logan

Active
Berriew, WelshpoolSY21 8AH
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Incorporation Company
28 January 2009
NEWINCIncorporation