Background WavePink WaveYellow Wave

AMPLIFY SONGS 134 LIMITED (08683411)

AMPLIFY SONGS 134 LIMITED (08683411) is an active UK company. incorporated on 10 September 2013. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. AMPLIFY SONGS 134 LIMITED has been registered for 12 years. Current directors include BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC LIMITED.

Company Number
08683411
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC LIMITED
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY SONGS 134 LIMITED

AMPLIFY SONGS 134 LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. AMPLIFY SONGS 134 LIMITED was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08683411

LTD Company

Age

12 Years

Incorporated 10 September 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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

22 C/O Amp Channel Music Ltd Portland Square Bristol, BS2 8RZ,

Previous Addresses

Maple House (C/O Ton) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd Wales
From: 28 October 2020To: 16 November 2022
C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
From: 1 July 2015To: 28 October 2020
Hamilton House Stokes Croft Bristol BS1 3QY
From: 10 September 2013To: 1 July 2015
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Oct 21
Owner Exit
Oct 21
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BYWATER, Thomas Lloyd

Active
Portland Square, BristolBS2 8RZ
Born August 1977
Director
Appointed 11 Mar 2020

AMP CHANNEL MUSIC LIMITED

Active
Great George Street, BristolBS1 5RR
Corporate director
Appointed 31 Oct 2013

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 04 Apr 2014
Resigned 31 Mar 2015

TON MEDIA CYF

Resigned
Village Way, CardiffCF15 7NE
Corporate secretary
Appointed 09 Jul 2015
Resigned 08 Sept 2023

BURGER, Paul Jeffery

Resigned
Village Way, CardiffCF15 7NE
Born February 1955
Director
Appointed 04 Sept 2015
Resigned 11 Mar 2020

BYWATER, Thomas Lloyd

Resigned
Village Way, CardiffCF15 7NE
Born August 1977
Director
Appointed 10 Sept 2013
Resigned 04 Sept 2015

Persons with significant control

7

3 Active
4 Ceased

Amplify Records 134 Limited

Active
Greenwood Close, CardiffCF23 8RD

Nature of Control

Significant influence or control
Notified 28 May 2021

Mr Thomas Lloyd Bywater

Active
Portland Square, BristolBS2 8RZ
Born August 1977

Nature of Control

Significant influence or control
Notified 28 May 2021

Share Nominees Limited

Ceased
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018
Ceased 28 May 2021

Amp Channel Music Limited

Active
Ton, 4b Village Way,, TongwynlaisCF15 7NE

Nature of Control

Significant influence or control
Notified 10 Sept 2018

Share Nominees Limited

Ceased
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2017
Ceased 20 Sept 2018

Mr Paul Jeffery Burger

Ceased
Village Way, CardiffCF15 7NE
Born February 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Sept 2016
Ceased 11 Mar 2020

Mr Thomas Lloyd Bywater

Ceased
Village Way, CardiffCF15 7NE
Born August 1977

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Sept 2016
Ceased 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Corporate Director Company With Change Date
30 October 2014
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
31 October 2013
AP02Appointment of Corporate Director
Incorporation Company
10 September 2013
NEWINCIncorporation