Background WavePink WaveYellow Wave

AMP MUSIC YORKSHIRE (07035894)

AMP MUSIC YORKSHIRE (07035894) is an active UK company. incorporated on 1 October 2009. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. AMP MUSIC YORKSHIRE has been registered for 16 years. Current directors include ASQUITH, Chloe, BAUMANN, Sarah Jane, BECKETT, Sarah Helen and 7 others.

Company Number
07035894
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2009
Age
16 years
Address
Clements Hall, York, YO23 1BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASQUITH, Chloe, BAUMANN, Sarah Jane, BECKETT, Sarah Helen, DAWSON, Helen, DENNIFF, Rebecca Lucy, GREGORY, Jonathan, LEE, Benjamin, MCLOUGHLIN, Kloé, O'BRIEN, Callie, WONG, Yifan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP MUSIC YORKSHIRE

AMP MUSIC YORKSHIRE is an active company incorporated on 1 October 2009 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. AMP MUSIC YORKSHIRE was registered 16 years ago.(SIC: 90010)

Status

active

Active since 16 years ago

Company No

07035894

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 1 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

NORTH YORKSHIRE YOUTH MUSIC ACTION ZONE
From: 1 October 2009To: 8 October 2024
Contact
Address

Clements Hall Nunthorpe Road York, YO23 1BW,

Previous Addresses

Clements Hall Nunthorpe Road York North Yorkshire YO26 5HN United Kingdom
From: 5 October 2011To: 27 April 2012
Clements Hall Nunthorpe Road York YO23 1BW United Kingdom
From: 28 February 2011To: 5 October 2011
C/O C/O, Harrogate International Festivals Harrogate International Festivals Raglan House Raglan Street Harrogate Yorkshire HG1 1LE
From: 1 October 2009To: 28 February 2011
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

MCWATT, Sarah Marguerite

Active
Nunthorpe Road, YorkYO23 1BW
Secretary
Appointed 23 Apr 2018

ASQUITH, Chloe

Active
Nunthorpe Road, YorkYO23 1BW
Born January 2001
Director
Appointed 12 Jul 2024

BAUMANN, Sarah Jane

Active
Nunthorpe Road, YorkYO23 1BW
Born January 1994
Director
Appointed 08 Jul 2019

BECKETT, Sarah Helen

Active
Nunthorpe Road, YorkYO23 1BW
Born June 1980
Director
Appointed 12 Mar 2021

DAWSON, Helen

Active
Nunthorpe Road, YorkYO23 1BW
Born February 1980
Director
Appointed 11 Dec 2017

DENNIFF, Rebecca Lucy

Active
Nunthorpe Road, YorkYO23 1BW
Born September 1971
Director
Appointed 08 Jul 2019

GREGORY, Jonathan

Active
Nunthorpe Road, YorkYO23 1BW
Born January 1970
Director
Appointed 30 Sept 2022

LEE, Benjamin

Active
Nunthorpe Road, YorkYO23 1BW
Born April 1997
Director
Appointed 07 Jul 2023

MCLOUGHLIN, Kloé

Active
Bonner Hill Road, LondonKT1 3HE
Born November 1998
Director
Appointed 19 Sept 2025

O'BRIEN, Callie

Active
Nunthorpe Road, YorkYO23 1BW
Born December 2001
Director
Appointed 12 Jul 2024

WONG, Yifan

Active
Nunthorpe Road, YorkYO23 1BW
Born April 2003
Director
Appointed 19 Sept 2025

HALLIDAY, Kirsty Daisy

Resigned
Nunthorpe Road, YorkYO26 5HN
Secretary
Appointed 01 Oct 2009
Resigned 20 Dec 2011

JOHNSON, Heidi

Resigned
Nunthorpe Road, YorkYO23 1BW
Secretary
Appointed 06 Jan 2011
Resigned 23 Apr 2018

BELTON, Kathryn

Resigned
Mitre House, HarrogateHG1 5RX
Born May 1982
Director
Appointed 21 Sept 2012
Resigned 30 Sept 2022

CANAVAR, Sharon Marie

Resigned
Franklin Road, HarrogateHG1 5ED
Born February 1975
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2018

DERBYSHIRE, Sarah Louise

Resigned
Mill Houses, MaltonYO17 6TZ
Born June 1958
Director
Appointed 01 Oct 2009
Resigned 08 Jul 2019

GILL, Eleanor

Resigned
Nunthorpe Road, YorkYO23 1BW
Born August 1976
Director
Appointed 23 Jun 2017
Resigned 15 Dec 2023

HUNTER, Mark James

Resigned
Windsor Court, Clarence Drive, HarrogateHG1 2PE
Born February 1969
Director
Appointed 01 Mar 2010
Resigned 29 May 2012

MAHONEY, Helen

Resigned
Nunthorpe Road, YorkYO23 1BW
Born September 1979
Director
Appointed 12 Jul 2024
Resigned 27 Sept 2024

MATTHEWS, Clare Ann

Resigned
Kilcoby Avenue, ManchesterM27 8AD
Born May 1978
Director
Appointed 01 Oct 2009
Resigned 20 Sept 2010

MCPHERSON, James

Resigned
Nunthorpe Road, YorkYO23 1BW
Born September 2004
Director
Appointed 07 Jul 2023
Resigned 19 Sept 2025

MILLS, Melissa

Resigned
Nunthorpe Road, YorkYO23 1BW
Born August 1984
Director
Appointed 21 Mar 2016
Resigned 17 Jul 2020

MOCHRIE, Nigel Campbell

Resigned
Aviator Court, YorkYO30 4UT
Born October 1957
Director
Appointed 10 Aug 2010
Resigned 08 Jul 2019

PEACE, Carolynn Jane

Resigned
North Park Road, HarrogateHG1 5PA
Born February 1964
Director
Appointed 01 Mar 2010
Resigned 23 Jun 2017

PIRT, Samuel

Resigned
Nunthorpe Road, YorkYO23 1BW
Born June 1979
Director
Appointed 01 Mar 2010
Resigned 18 Sept 2018

RUDGE, Sophie

Resigned
Nunthorpe Road, YorkYO23 1BW
Born March 1995
Director
Appointed 08 Jul 2019
Resigned 07 Jul 2023

SAFHILL, Richard David

Resigned
Nunthorpe Road, YorkYO23 1BW
Born May 1977
Director
Appointed 14 Mar 2014
Resigned 30 Sept 2015

STRONG, Christopher Patrick Brian

Resigned
Nunthorpe Road, YorkYO23 1BW
Born March 1986
Director
Appointed 14 Mar 2014
Resigned 25 Sept 2020

TWOHIG, Harry Timothy

Resigned
Nunthorpe Road, YorkYO23 1BW
Born December 2000
Director
Appointed 08 Jul 2019
Resigned 30 Sept 2022

WILSMORE, Robert, Dr

Resigned
Lord Mayors Walk, YorkYO31 7EX
Born August 1967
Director
Appointed 01 Mar 2010
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2024
CONNOTConfirmation Statement Notification
Change Of Name Exemption
8 October 2024
NE01NE01
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
28 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2009
NEWINCIncorporation