Background WavePink WaveYellow Wave

AMLOR RIGHTS MANAGEMENT LIMITED (10671747)

AMLOR RIGHTS MANAGEMENT LIMITED (10671747) is an active UK company. incorporated on 15 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AMLOR RIGHTS MANAGEMENT LIMITED has been registered for 9 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss, MCDONALD, Alexander Blair.

Company Number
10671747
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
The Matrix Complex, London, SW6 3BU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss, MCDONALD, Alexander Blair
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMLOR RIGHTS MANAGEMENT LIMITED

AMLOR RIGHTS MANAGEMENT LIMITED is an active company incorporated on 15 March 2017 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. AMLOR RIGHTS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10671747

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Matrix Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
From: 14 July 2025To: 12 September 2025
First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 5 July 2019To: 14 July 2025
Third Floor 32/33 Gosfield Street London W1W 6HL England
From: 15 March 2017To: 5 July 2019
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Aug 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Mar 23
Owner Exit
Mar 23
3
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954
Director
Appointed 04 Dec 2017

MAGEE, Henry Wemyss

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959
Director
Appointed 04 Dec 2017

MCDONALD, Alexander Blair

Active
17-19 Foley Street, LondonW1W 6DW
Born September 1965
Director
Appointed 30 Nov 2017

BLOOMFIELD, William Hugh

Resigned
17-19 Foley Street, LondonW1W 6DW
Born November 1978
Director
Appointed 04 Dec 2017
Resigned 20 Mar 2023

COKER, Jason David

Resigned
32/33 Gosfield Street, LondonW1W 6HL
Born February 1987
Director
Appointed 15 Mar 2017
Resigned 30 Nov 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Henry Wemyss Magee

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017

Mr Alexander Blair Mcdonald

Active
91 Peterborough Road, LondonSW6 3BU
Born September 1965

Nature of Control

Significant influence or control
Notified 17 Oct 2017

Mr William Hugh Bloomfield

Ceased
17-19 Foley Street, LondonW1W 6DW
Born November 1978

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 20 Mar 2023

Mr Richard Hugo Dilsmore Griffiths

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017

Mr Jason David Coker

Ceased
32/33 Gosfield Street, LondonW1W 6HL
Born February 1987

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Incorporation Company
15 March 2017
NEWINCIncorporation