Background WavePink WaveYellow Wave

AMP MUSIC PRODUCTIONS LIMITED (SC319894)

AMP MUSIC PRODUCTIONS LIMITED (SC319894) is an active UK company. incorporated on 29 March 2007. with registered office in 216 West George Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. AMP MUSIC PRODUCTIONS LIMITED has been registered for 19 years. Current directors include ADAM, Michael Cyril Louis.

Company Number
SC319894
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
216 West George Street, G2 2PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ADAM, Michael Cyril Louis
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP MUSIC PRODUCTIONS LIMITED

AMP MUSIC PRODUCTIONS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in 216 West George Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. AMP MUSIC PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

SC319894

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

ADAM MARSLAND PUBLISHING LIMITED
From: 29 March 2007To: 13 April 2010
Contact
Address

216 West George Street Glasgow , G2 2PQ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADAM, Michael Cyril Louis

Active
216 West George StreetG2 2PQ
Born February 1961
Director
Appointed 29 Mar 2007

BREMNER, Donald Frank

Resigned
216 West George StreetG2 2PQ
Secretary
Appointed 29 Mar 2007
Resigned 16 Jul 2025

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 29 Mar 2007
Resigned 29 Mar 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 29 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

1

Mr Michael Cyril Louis Adam

Active
216 West George StreetG2 2PQ
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
288aAppointment of Director or Secretary
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation