Company NameAmpleform Limited
DirectorChristopher Mark Butler
Company StatusActive
Company Number01934637
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Previous NameNational Discography Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15
Berners Street
London
W1T 3LJ
Secretary NameMr Steve Burton
StatusCurrent
Appointed12 September 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address107 Gray's Inn Road
London
WC1X 8TZ
Director NameMr Graham Dudley Whettam
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressChapel House
13 Market Place
Ingatestone
Essex
CM4 0BY
Director NameMr Brian Allaker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 1992)
RoleCompany Director
Correspondence AddressElgar House 41 Streatham High Road
London
SW16 1ER
Director NameJohn Deacon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFairfield Coombe Hill Road
East Grinstead
West Sussex
RH19 4LY
Director NameMr Christopher Herbert Roads
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleManagement Information Executive
Correspondence AddressThe National Sound Archive
29 Exhibition Road
London
SW7 2AS
Secretary NameMr Keith Roy Donald Lowde
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressForest Lodge
Forest Road
Pyrford
Woking Surrey
GU22 8NA
Director NameMr Franciscus Johannes Petrus De Wit
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed20 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressWhite Haven 6 Ashton Place
Sandisplatt Road
Maidenhead
Berkshire
SL6 4TA
Secretary NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Secretary NameDavid Antony Lester
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Secretary NameThomas Fredrick Bradley
NationalityBritish
StatusResigned
Appointed17 August 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressRussell Cottage 2 Russell Farm
Wendover Dean
Aylesbury
Buckinghamshire
HP22 6QD
Director NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Director NameChristopher Vandeleur Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address213 Broomwood Road
London
SW11 6JX
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed01 March 1998(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Director NameMs Deborah Ann Stones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Wood Vale
Forest Hill
London
SE23 3DT
Secretary NameKaren Gale
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Secretary NameSarah Osborn
StatusResigned
Appointed30 June 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address6th Floor British Music House
26 Berners Street
London
W1T 3LR

Contact

Websiteprsformusic.com

Location

Registered Address107 Gray's Inn Road
London
WC1X 8TZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

999 at £1Mechanical-copyright Protection Society LTD
99.90%
Ordinary
1 at £1Mechanical-copyright Protection Society LTD & Music Publishers Association LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Registered office address changed from 2 Pancras Square London N1C 4AG to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 24 September 2018 (1 page)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
26 November 2014Registered office address changed from 26 6Th Floor British Music House Berners Street London W1T 3LR England to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 26 6Th Floor British Music House Berners Street London W1T 3LR England to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 26 6Th Floor British Music House Berners Street London W1T 3LR on 12 September 2014 (1 page)
12 September 2014Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 26 6Th Floor British Music House Berners Street London W1T 3LR on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
17 December 2013Director's details changed for Mr Christopher Mark Butler on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Director's details changed for Mr Christopher Mark Butler on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 August 2013Registered office address changed from 29/33 Berners Street London W1T 3AB on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 29/33 Berners Street London W1T 3AB on 28 August 2013 (1 page)
11 July 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
11 July 2013Termination of appointment of Deborah Stones as a director (1 page)
11 July 2013Termination of appointment of Victoria Burnett as a secretary (1 page)
11 July 2013Termination of appointment of Deborah Stones as a director (1 page)
11 July 2013Appointment of Sarah Osborn as a secretary (1 page)
11 July 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
11 July 2013Appointment of Sarah Osborn as a secretary (1 page)
11 July 2013Termination of appointment of Victoria Burnett as a secretary (1 page)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 December 2007Return made up to 12/12/07; no change of members (6 pages)
21 December 2007Return made up to 12/12/07; no change of members (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 12/12/05; full list of members (6 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Return made up to 12/12/05; full list of members (6 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 12/12/03; full list of members (6 pages)
14 January 2004Return made up to 12/12/03; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
13 January 2003Return made up to 12/12/02; full list of members (6 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 December 1999Return made up to 12/12/99; full list of members (6 pages)
30 December 1999Return made up to 12/12/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
12 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: elgar house 41 streatham high road london SW16 1ER (1 page)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1998Registered office changed on 20/10/98 from: elgar house 41 streatham high road london SW16 1ER (1 page)
12 February 1998Company name changed national discography LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed national discography LIMITED\certificate issued on 13/02/98 (2 pages)
15 January 1998Return made up to 12/12/97; full list of members (7 pages)
15 January 1998Return made up to 12/12/97; full list of members (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (7 pages)
17 January 1997Return made up to 12/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1997Return made up to 12/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 31 December 1995 (11 pages)
2 March 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)