Background WavePink WaveYellow Wave

AMPLIFI GLOBAL LIMITED (08411447)

AMPLIFI GLOBAL LIMITED (08411447) is an active UK company. incorporated on 20 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. AMPLIFI GLOBAL LIMITED has been registered for 13 years. Current directors include ANGOVE, Ben, BALDWIN, Robert Patrick, SHEARLY-SANDERS, Alastair Colin.

Company Number
08411447
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ANGOVE, Ben, BALDWIN, Robert Patrick, SHEARLY-SANDERS, Alastair Colin
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFI GLOBAL LIMITED

AMPLIFI GLOBAL LIMITED is an active company incorporated on 20 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. AMPLIFI GLOBAL LIMITED was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

08411447

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

AMNET GLOBAL LIMITED
From: 20 February 2013To: 4 November 2014
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 23
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ANGOVE, Ben

Active
Triton Street, LondonNW1 3BF
Born March 1983
Director
Appointed 17 Oct 2022

BALDWIN, Robert Patrick

Active
Triton Street, LondonNW1 3BF
Born March 1975
Director
Appointed 22 May 2020

SHEARLY-SANDERS, Alastair Colin

Active
Triton Street, LondonNW1 3BF
Born October 1975
Director
Appointed 14 Jan 2020

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 22 May 2020
Resigned 30 Jun 2025

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 20 Feb 2013
Resigned 29 Feb 2020

BALDWIN, Robert Patrick

Resigned
Triton Street, LondonNW1 3BF
Born March 1975
Director
Appointed 07 Nov 2014
Resigned 23 Feb 2018

GLYDON, Patrick Richard

Resigned
Triton Street, LondonNW1 3BF
Born October 1964
Director
Appointed 30 Aug 2013
Resigned 07 Nov 2014

HUIJBOOM, Petrus Henricus Coenraad

Resigned
Triton Street, LondonNW1 3BF
Born May 1963
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2023

MURRAY, John Nicholas

Resigned
Triton Street, LondonNW1 3BF
Born February 1963
Director
Appointed 07 Nov 2014
Resigned 18 Jul 2019

PRICE, Claire Margaret

Resigned
Triton Street, LondonNW1 3BF
Born April 1973
Director
Appointed 16 Sept 2013
Resigned 07 Nov 2014

TERRY, Adrian Michael

Resigned
Triton Street, LondonNW1 3BF
Born August 1973
Director
Appointed 23 Feb 2018
Resigned 10 Apr 2020

WALLACE, Peter Gary

Resigned
Triton Street, LondonNW1 3BF
Born May 1964
Director
Appointed 20 Feb 2013
Resigned 30 Aug 2013

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2013
NEWINCIncorporation