Background WavePink WaveYellow Wave

AMRA LONDON LIMITED (09667378)

AMRA LONDON LIMITED (09667378) is an active UK company. incorporated on 2 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AMRA LONDON LIMITED has been registered for 10 years. Current directors include DAVIES, Robin, DRABBLE, Catrin, ERICSSON, Tomas.

Company Number
09667378
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DAVIES, Robin, DRABBLE, Catrin, ERICSSON, Tomas
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMRA LONDON LIMITED

AMRA LONDON LIMITED is an active company incorporated on 2 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. AMRA LONDON LIMITED was registered 10 years ago.(SIC: 59200)

Status

active

Active since 10 years ago

Company No

09667378

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5th Floor, Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
From: 28 June 2023To: 10 July 2023
Wework 120 Moorgate London EC2M 6UR England
From: 2 March 2022To: 28 June 2023
Cannon Bridge House 1 Cousin Lane London EC4R 3TE England
From: 19 June 2020To: 2 March 2022
21-27 Lambs Conduit Street London WC1N 3GS
From: 15 January 2016To: 19 June 2020
2 Boundary Row London SE1 8HP United Kingdom
From: 2 July 2015To: 15 January 2016
Timeline

38 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
May 19
Director Joined
Nov 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LE BROCQ, Thomas

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 30 Oct 2024

DAVIES, Robin

Active
Moorgate, LondonEC2M 6UR
Born October 1983
Director
Appointed 29 Apr 2022

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Born January 1989
Director
Appointed 30 Nov 2021

ERICSSON, Tomas

Active
2 Hays Lane, LondonSE1 2HB
Born September 1967
Director
Appointed 02 Jul 2015

AIT BEN LARBI, Brahim

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Secretary
Appointed 02 Jul 2015
Resigned 01 Jan 2017

ONILE-ERE, Honey

Resigned
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 01 Aug 2017
Resigned 30 Oct 2024

WOODS, Tony

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Secretary
Appointed 01 Jan 2017
Resigned 01 Aug 2017

ARNAY, James

Resigned
2 Hays Lane, LondonSE1 2HB
Born December 1961
Director
Appointed 31 Mar 2020
Resigned 12 Sept 2023

FARRANT, Scott Ashton Christopher Lloyd

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Born May 1967
Director
Appointed 02 Jul 2015
Resigned 07 Feb 2018

FITZHERBERT-BROCKHOLES, James Piers

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Born August 1973
Director
Appointed 07 Feb 2018
Resigned 19 Feb 2019

HUBERT, Laurent

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

LARIZADEH DUGGAN, Avid

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Born December 1978
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2019

SANSONE, Thomas Christopher

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born May 1977
Director
Appointed 06 Nov 2019
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 May 2019
220 West 42nd Street, New YorkNY 10036

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Incorporation Company
2 July 2015
NEWINCIncorporation