AMPLIFY RECORDS 142 LIMITED

22 C/O Amp Channel Music Ltd 22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
StatusACTIVE
Company No.09315471
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 31 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

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

View document PDF

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

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: Diane Yvonne Wagg

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

Officer name: Mr Thomas Lloyd Bywater

Appointment date: 2020-03-11

Documents

View document PDF

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

View document PDF

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

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: 30 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

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

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

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

View document PDF

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

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

Second filing of director appointment with name

Date: 03 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Diane Wagg

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/11/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

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

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

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 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

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUS (OXFORD) LIMITED

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

FUCHS & KOLLEGEN LLP

4A DE GREY SQUARE,COLCHESTER,CO4 5YQ

Number:OC373679
Status:ACTIVE
Category:Limited Liability Partnership

FUSIAN LIMITED

26-28 HAMMERSMITH GROVE,LONDON,W6 7BA

Number:08085291
Status:ACTIVE
Category:Private Limited Company

RICH BOSS INT'L LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:05386568
Status:ACTIVE
Category:Private Limited Company

SPECTRAMI (UK) LIMITED

PREMIER GATE,BRACKNELL,RG12 1JS

Number:11498675
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