AMPLIFY RECORDS 142 LIMITED
Status | ACTIVE |
Company No. | 09315471 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AMPLIFY RECORDS 142 LIMITED is an active private limited company with number 09315471. It was incorporated 9 years, 6 months, 15 days ago, on 18 November 2014. 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: 22 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Termination secretary company with name termination date
Date: 22 Dec 2023
Action Date: 09 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-09
Officer name: Ton Media Cyf
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
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
Old address: Ton, Maple House Greenwood Close Pontprennau Cardiff CF23 8rd Wales
New address: 22 C/O Amp Channel Music Ltd Portland Square Bristol BS2 8RZ
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Notification of a person with significant control
Date: 16 Nov 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amp Channel Music Ltd
Notification date: 2021-05-28
Documents
Notification of a person with significant control
Date: 16 Nov 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Lloyd Bywater
Notification date: 2021-05-28
Documents
Cessation of a person with significant control
Date: 16 Nov 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Share Nominees Limited
Cessation date: 2021-05-28
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: 31 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-07
Old address: C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
New address: Ton, Maple House Greenwood Close Pontprennau Cardiff CF23 8rd
Documents
Accounts with accounts type micro entity
Date: 22 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
Officer name: Diane Yvonne Wagg
Termination date: 2020-03-11
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
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Thomas Lloyd Bywater
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: 30 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Diane Yvonne Wagg
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
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Yvonne Wagg
Appointment date: 2017-01-25
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
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
Second filing of director appointment with name
Date: 03 May 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Diane Wagg
Documents
Legacy
Date: 31 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/11/2016
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-17
Officer name: Ms Diane Yvonne Wagg
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-17
Officer name: Thomas Bywater
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Capital allotment shares
Date: 22 Sep 2016
Action Date: 06 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-06
Capital : 150,001 GBP
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 05 Aug 2016
Category: Capital
Type: SH01
Capital : 134,841 GBP
Date: 2016-08-05
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 107,601 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change corporate director company with change date
Date: 06 Oct 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: 05049288
Change date: 2015-07-21
Documents
Resolution
Date: 05 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Appoint corporate director company with name date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: 05049288
Appointment date: 2015-07-21
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
Change date: 2015-06-25
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
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
New address: C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
Old address: , Hamilton House 80 Stokes Croft, Bristol, BS1 3QY, England
Change date: 2015-06-23
Documents
Some Companies
11 HILL CLOSE,CHIPPING NORTON,OX7 3SY
Number: | 09321375 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFORD PEART (CLEETHORPES) LIMITED
178 NORTH SEA LANE,GRIMSBY,DN36 4XB
Number: | 00757581 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A DE GREY SQUARE,COLCHESTER,CO4 5YQ
Number: | OC373679 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
26-28 HAMMERSMITH GROVE,LONDON,W6 7BA
Number: | 08085291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 05386568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER GATE,BRACKNELL,RG12 1JS
Number: | 11498675 |
Status: | ACTIVE |
Category: | Private Limited Company |