AMPLIFY RECORDS 1310 LIMITED

22 C/O Amp Channel Music Ltd 22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
StatusACTIVE
Company No.08816623
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

AMPLIFY RECORDS 1310 LIMITED is an active private limited company with number 08816623. It was incorporated 10 years, 4 months, 13 days ago, on 16 December 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: 30 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ton Media Cyf

Termination date: 2023-12-17

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

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

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

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

New address: 22 C/O Amp Channel Music Ltd Portland Square Bristol BS2 8RZ

Change date: 2022-11-16

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: 28 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 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

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

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

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

Change date: 2020-10-28

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

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

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

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

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

Cessation date: 2020-03-11

Psc name: Gary William Mcclarnan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amplify Records 138 Limited

Notification date: 2019-06-07

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: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

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

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-27

Psc name: Amp Channel Music Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Lloyd Bywater

Cessation date: 2017-12-27

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 updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

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

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Thomas Lloyd Bywater

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr Gary William Mcclarnan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 150,001 GBP

Date: 2015-04-02

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2015-06-23

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

Old address: Hamilton House Stokes Croft Bristol BS1 3QY

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

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

Capital allotment shares

Date: 20 Jan 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-07

Capital : 124,101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2013-12-17

Officer name: Amp Channel Music Ltd

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL ROLLERDROME LIMITED

95 LORD STREET,BLACKPOOL,FY1 2DJ

Number:03456346
Status:ACTIVE
Category:Private Limited Company

COMTECH MANAGEMENT LTD

2ND FLOOR, 2,LONDON,N12 0DR

Number:11674253
Status:ACTIVE
Category:Private Limited Company

EHAZE LIMITED

UNIT E ST MARK STREET,LANCASHIRE,BL3 6NR

Number:09758162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARDEN BEES LIMITED

20 CERNE ROAD,MORDEN,SM4 6QQ

Number:10755104
Status:ACTIVE
Category:Private Limited Company

GARVOCK CHILDCARE STAFFING LTD

131 GARVOCK HILL,DUNFERMLINE,KY11 4JU

Number:SC541874
Status:ACTIVE
Category:Private Limited Company

SURESTONE SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11052745
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