Company NameAmusement And Music (Operations) Limited
DirectorsKeith Ledgard Blakeley and Margaret Blakeley
Company StatusLiquidation
Company Number02139456
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Ledgard Blakeley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressWood End Cottage
The Gulley, Sowood Lane, Briestfield
Dewsbury
West Yorkshire
WF12 0NT
Secretary NameMr Keith Ledgard Blakeley
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressWood End Cottage
The Gulley, Sowood Lane, Briestfield
Dewsbury
West Yorkshire
WF12 0NT
Director NameMargaret Blakeley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2003(15 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood End Cottage
The Gulley, Sowood, Briestfield
Dewsbury
West Yorkshire
WF12 0NT
Director NamePeter Gordon Andrews
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleSalesperson
Correspondence AddressNew House Back Lane
Easingwold
York
North Yorkshire
YO6 3BG
Director NameStephen Peech
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 February 2003)
RoleElectrical Engineer
Correspondence Address10 Southlands Drive
Leeds
West Yorkshire
LS17 5NZ

Contact

Websitewww.amusementandmusic.com

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

85 at £1M. Blakeley & K.l. Blakeley
85.00%
Ordinary
15 at £1C. Pinder
15.00%
Ordinary

Financials

Year2014
Net Worth£351,952
Cash£148,275
Current Liabilities£85,521

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

18 May 2010Delivered on: 22 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 1987Delivered on: 22 September 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Notification of Margaret Blakeley as a person with significant control on 6 April 2016 (2 pages)
2 January 2020Change of details for Mr Keith Ledgard Blakeley as a person with significant control on 2 January 2020 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 December 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 December 2015 (1 page)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 December 2015 (1 page)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 August 2014 (1 page)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2012Annual return made up to 20 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/03/2011 as it was not properly delivered
(15 pages)
22 February 2012Annual return made up to 20 December 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/03/2011 as it was not properly delivered
(15 pages)
27 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 March 2011Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages)
3 March 2011Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page)
3 March 2011Annual return made up to 20 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/02/2012
(6 pages)
3 March 2011Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages)
3 March 2011Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages)
3 March 2011Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page)
3 March 2011Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page)
3 March 2011Annual return made up to 20 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/02/2012
(6 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 February 2009Return made up to 20/12/08; full list of members (4 pages)
5 February 2009Return made up to 20/12/08; full list of members (4 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 20/12/07; full list of members (3 pages)
15 February 2008Return made up to 20/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 December 2005Return made up to 20/12/05; full list of members (7 pages)
15 December 2005Return made up to 20/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (8 pages)
30 December 2003Return made up to 20/12/03; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
14 January 2003Return made up to 20/12/02; full list of members (8 pages)
14 January 2003Return made up to 20/12/02; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (8 pages)
28 December 2000Return made up to 20/12/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
13 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 December 1998Return made up to 20/12/98; no change of members (4 pages)
18 December 1998Return made up to 20/12/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 February 1997Ad 01/09/96--------- £ si 97@1 (2 pages)
2 February 1997Return made up to 20/12/96; change of members (6 pages)
2 February 1997Return made up to 20/12/96; change of members (6 pages)
2 February 1997Ad 01/09/96--------- £ si 97@1 (2 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 December 1995Return made up to 20/12/95; full list of members (6 pages)
29 December 1995Return made up to 20/12/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 June 1987Incorporation (15 pages)
10 June 1987Incorporation (15 pages)