Background WavePink WaveYellow Wave

AMP CHANNEL MUSIC LIMITED (06431544)

AMP CHANNEL MUSIC LIMITED (06431544) is an active UK company. incorporated on 20 November 2007. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. AMP CHANNEL MUSIC LIMITED has been registered for 18 years. Current directors include BYWATER, Thomas Lloyd.

Company Number
06431544
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
Park House, Bristol, BS1 5HX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BYWATER, Thomas Lloyd
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP CHANNEL MUSIC LIMITED

AMP CHANNEL MUSIC LIMITED is an active company incorporated on 20 November 2007 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. AMP CHANNEL MUSIC LIMITED was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

06431544

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

AMP CHANNEL TWO LIMITED
From: 20 November 2007To: 6 December 2012
Contact
Address

Park House 10 Park Street Bristol, BS1 5HX,

Previous Addresses

Maple House (C/O Ton) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales
From: 28 October 2020To: 21 August 2022
C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
From: 20 July 2015To: 28 October 2020
C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX
From: 25 November 2014To: 20 July 2015
C/O Mwm 11 Great George Street Bristol BS1 5RR
From: 18 March 2010To: 25 November 2014
Office 1 the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX
From: 20 November 2007To: 18 March 2010
Timeline

6 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BYWATER, Thomas Lloyd

Active
10 Park Street, BristolBS1 5HX
Born August 1977
Director
Appointed 05 Dec 2012

GREEN, Elwynne Lea

Resigned
35 Kings Street, BristolBS1 4DZ
Secretary
Appointed 20 Nov 2007
Resigned 01 Jan 2011

MOONEY WILLIAMS MAY LTD

Resigned
Great George Street, BristolBS1 5RR
Corporate secretary
Appointed 18 Mar 2010
Resigned 31 Aug 2014

TON MEDIA CYF

Resigned
Village Way, CardiffCF15 7NE
Corporate secretary
Appointed 20 Jul 2015
Resigned 03 Sept 2015

ZEN ACCOUNTANCY LIMITED

Resigned
10 Park Street, BristolBS1 5HX
Corporate secretary
Appointed 01 Sept 2014
Resigned 20 Jul 2015

BYWATER, Thomas Lloyd

Resigned
Shadwell Road, BristolBS7 8EP
Born August 1977
Director
Appointed 20 Nov 2007
Resigned 12 Aug 2011

ZEIDLER, Philip Douglas Burgoyne

Resigned
Main Road, NorthamptonNN7 2AB
Born September 1968
Director
Appointed 12 Aug 2011
Resigned 05 Dec 2012

Persons with significant control

1

Mr Thomas Lloyd Bywater

Active
Village Way, CardiffCF15 7NE
Born August 1977

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
12 March 2008
287Change of Registered Office
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
27 December 2007
287Change of Registered Office
Incorporation Company
20 November 2007
NEWINCIncorporation