AMPLIFY SONGS 131 LIMITED
Status | ACTIVE |
Company No. | 08683176 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AMPLIFY SONGS 131 LIMITED is an active private limited company with number 08683176. It was incorporated 10 years, 8 months, 23 days ago, on 09 September 2013. The company address is 22 C/O Amp Channel Music Ltd 22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Termination secretary company with name termination date
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-08
Officer name: Ton Media Cyf
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
New address: 22 C/O Amp Channel Music Ltd Portland Square Bristol BS2 8RZ
Old address: Maple House (C/O Ton) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-28
Psc name: Thomas Lloyd Bywater
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2021-05-28
Psc name: Amplify Records 134 Limited
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
Change date: 2020-10-28
New address: Maple House (C/O Ton) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Gary William Mcclarnan
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Lloyd Bywater
Appointment date: 2020-03-11
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary William Mcclarnan
Cessation date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-20
Psc name: Share Nominees Limited
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amplify Songs 134 Limited
Notification date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-10
Psc name: Amp Channel Music Limited
Documents
Cessation of a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Lloyd Bywater
Cessation date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 09 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Share Nominees Limited
Notification date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Lloyd Bywater
Termination date: 2015-09-03
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Mr Gary William Mcclarnan
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change account reference date company current extended
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ton Media Cyf
Appointment date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
New address: C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
Old address: C/O C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE Wales
Change date: 2015-06-25
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: Hamilton House Stokes Croft Bristol BS1 3QY
Change date: 2015-06-23
New address: C/O C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Kenneth Urquhart
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change corporate director company with change date
Date: 22 Sep 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-11-01
Officer name: Amp Channel Music Limited
Documents
Appoint person secretary company with name date
Date: 16 Sep 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Kenneth Urquhart
Appointment date: 2014-04-04
Documents
Resolution
Date: 14 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Amp Channel Music Limited
Documents
Some Companies
27 MOUNTBATTEN AVENUE,KENILWORTH,CV8 2PY
Number: | 09503476 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH
Number: | 09749032 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 LAVENHAM BUSINESS CENTRE,OLDHAM,OL9 7AH
Number: | 10604264 |
Status: | ACTIVE |
Category: | Private Limited Company |
26, FANSHAWE CRESCENT,ESSEX,RM9 5ES
Number: | 10317391 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCH CONSULTANCY LIMITED 3000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS
Number: | 10380949 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELLING PRIVATE COMPANIES LIMITED
17 TUDOR COURT, WOOTTON HOPE DRIVE,NORTHAMPTON,NN4 6FF
Number: | 09907233 |
Status: | ACTIVE |
Category: | Private Limited Company |