Background WavePink WaveYellow Wave

AMV LIVE EVENTS LIMITED (08158023)

AMV LIVE EVENTS LIMITED (08158023) is an active UK company. incorporated on 26 July 2012. with registered office in Stocksfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. AMV LIVE EVENTS LIMITED has been registered for 13 years. Current directors include FORSTER, Michael, GARNER, Andrew Paul.

Company Number
08158023
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
9 Bearl Farm, Stocksfield, NE43 7AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FORSTER, Michael, GARNER, Andrew Paul
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMV LIVE EVENTS LIMITED

AMV LIVE EVENTS LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Stocksfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. AMV LIVE EVENTS LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08158023

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

AMV LIVE MUSIC (EVENTS) LIMITED
From: 26 July 2012To: 7 May 2014
Contact
Address

9 Bearl Farm Stocksfield, NE43 7AL,

Previous Addresses

Unit 10 B Village Endeavour Park Baker Road Nelson Park West Northumberland NE23 1WL England
From: 13 November 2020To: 31 October 2025
The Gosforth Studios Rear of 2-6 Back Ivy Road Gosforth Newcastle upon Tyne NE3 1DB England
From: 14 August 2015To: 13 November 2020
7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY
From: 6 May 2014To: 14 August 2015
Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW England
From: 2 September 2013To: 6 May 2014
Westgarth Ryal Newcastle upon Tyne NE20 0SA England
From: 20 May 2013To: 2 September 2013
1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom
From: 26 July 2012To: 20 May 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FORSTER, Michael

Active
StocksfieldNE43 7AL
Born April 1969
Director
Appointed 26 Jul 2012

GARNER, Andrew Paul

Active
StocksfieldNE43 7AL
Born December 1980
Director
Appointed 26 Jul 2012

Persons with significant control

2

Mr Andrew Paul Garner

Active
StocksfieldNE43 7AL
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Michael Forster

Active
StocksfieldNE43 7AL
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 January 2022
AAMDAAMD
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Incorporation Company
26 July 2012
NEWINCIncorporation