Background WavePink WaveYellow Wave

AMLOR MUSIC PUBLISHING LIMITED (10673551)

AMLOR MUSIC PUBLISHING LIMITED (10673551) is an active UK company. incorporated on 16 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 MUSIC PUBLISHING LIMITED has been registered for 9 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Harry Wemyss, MCDONALD, Alexander Blair.

Company Number
10673551
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Harry Wemyss, MCDONALD, Alexander Blair
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMLOR MUSIC PUBLISHING LIMITED

AMLOR MUSIC PUBLISHING LIMITED is an active company incorporated on 16 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 MUSIC PUBLISHING LIMITED was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10673551

LTD Company

Age

9 Years

Incorporated 16 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 2 October 2025 (6 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

1 day left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

, First Floor 17-19 Foley Street, London, W1W 6DW, England
From: 26 June 2019To: 14 July 2025
, Third Floor 32/33 Gosfield Street, London, W1W 6HL, United Kingdom
From: 16 March 2017To: 26 June 2019
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Funding Round
Jan 18
Owner Exit
Oct 18
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Mar 23
Owner Exit
Mar 23
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1954
Director
Appointed 04 Dec 2017

MAGEE, Harry Wemyss

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
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 16 Mar 2017
Resigned 30 Nov 2017

Persons with significant control

5

3 Active
2 Ceased

Mr William Hugh Bloomfield

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

Nature of Control

Significant influence or control
Notified 19 Dec 2017
Ceased 20 Mar 2023

Mr Richard Hugo Dilsmore Griffiths

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017

Mr Alexander Blair Mcdonald

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2017

Mr Henry Wemyss Magee

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017

Mr Jason David Coker

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

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
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
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Legacy
12 July 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 May 2019
RP04SH01RP04SH01
Legacy
24 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Incorporation Company
16 March 2017
NEWINCIncorporation