AMPLIFY SONGS 131 LIMITED

22 C/O Amp Channel Music Ltd 22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
StatusACTIVE
Company No.08683176
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Amp Channel Music Limited

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAREFACEDGREEK

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)

BROADWAY PARK HOMES LTD

BLAKE HOUSE 11 HIGH STREET,OLDHAM,OL4 3BH

Number:09749032
Status:ACTIVE
Category:Private Limited Company

DECORTIE UK LTD

UNIT 15 LAVENHAM BUSINESS CENTRE,OLDHAM,OL9 7AH

Number:10604264
Status:ACTIVE
Category:Private Limited Company

JULIKAY UK LIMITED

26, FANSHAWE CRESCENT,ESSEX,RM9 5ES

Number:10317391
Status:ACTIVE
Category:Private Limited Company

RWS TRADING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source