AMPLIFY RECORDS 1310 LIMITED
Status | ACTIVE |
Company No. | 08816623 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
95 LORD STREET,BLACKPOOL,FY1 2DJ
Number: | 03456346 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 2,LONDON,N12 0DR
Number: | 11674253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E ST MARK STREET,LANCASHIRE,BL3 6NR
Number: | 09758162 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11052745 |
Status: | ACTIVE |
Category: | Private Limited Company |