AMPLIFY SONGS 133 LIMITED

22 C/O Amp Channel Music Ltd 22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
StatusACTIVE
Company No.08683389
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

AMPLIFY SONGS 133 LIMITED is an active private limited company with number 08683389. It was incorporated 10 years, 8 months, 9 days ago, on 10 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: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

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

Officer name: Ton Media Cyf

Termination date: 2023-09-08

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

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

Change date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

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

Psc name: Amplify Records 134 Limited

Notification date: 2021-05-28

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

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

Change date: 2020-10-28

New address: Maple House (C/O Ton) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd

Old address: C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

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

Officer name: Timothy Howard Clark

Termination date: 2020-03-11

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

Appointment date: 2020-03-11

Officer name: Mr Thomas Lloyd Bywater

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: Timothy Howard Clark

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: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

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

Psc name: Share Nominees Limited

Cessation date: 2018-09-20

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

Cessation date: 2018-09-10

Psc name: Thomas Lloyd Bywater

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

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: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Thomas Lloyd Bywater

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 person director company with name date

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Timothy Howard Clark

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

Appointment date: 2015-07-09

Officer name: Ton Media Cyf

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

New address: C/O C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE

Change date: 2015-06-23

Old address: Hamilton House Stokes Croft Bristol BS1 3QY

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: 12 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: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

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

Officer name: Amp Channel Music Limited

Change date: 2013-11-01

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: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33SECONDS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:07475480
Status:ACTIVE
Category:Private Limited Company

EMPIRE CONTRACTORS LTD

157 WINTER ROAD,PORTSMOUTH,PO4 8DR

Number:11663545
Status:ACTIVE
Category:Private Limited Company

GARDEN PRESS LTD

49 ATLANTIC BUSINESS CENTRE, ATLANTIC STREET,ALTRINCHAM,WA14 5NQ

Number:10262400
Status:ACTIVE
Category:Private Limited Company

HLTW SOLUTIONS LTD

124 THORPE ROAD,NORWICH,NR1 1RS

Number:09761399
Status:ACTIVE
Category:Private Limited Company

ISM AUTOMATION LIMITED

88A HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:11699329
Status:ACTIVE
Category:Private Limited Company

MP PROPERTY DEVELOPMENT 2 LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11520005
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