Background WavePink WaveYellow Wave

AMPLIFY RECORDS 138 LIMITED (08816562)

AMPLIFY RECORDS 138 LIMITED (08816562) is an active UK company. incorporated on 16 December 2013. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). AMPLIFY RECORDS 138 LIMITED has been registered for 12 years. Current directors include BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC LTD.

Company Number
08816562
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
22 C/O Amp Channel Music Ltd, Bristol, BS2 8RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC LTD
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY RECORDS 138 LIMITED

AMPLIFY RECORDS 138 LIMITED is an active company incorporated on 16 December 2013 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). AMPLIFY RECORDS 138 LIMITED was registered 12 years ago.(SIC: 18201)

Status

active

Active since 12 years ago

Company No

08816562

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 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: 25 June 2015To: 28 October 2020
C/O C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE Wales
From: 23 June 2015To: 25 June 2015
Hamilton House Stokes Croft Bristol BS1 3QY
From: 16 December 2013To: 23 June 2015
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Owner Exit
Dec 17
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
New Owner
Dec 21
2
Funding
5
Officers
3
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 LTD

Active
Great George Street, BristolBS1 5RR
Corporate director
Appointed 17 Dec 2013

URQUHART, Graham Kenneth

Resigned
50 Mark Lane, LondonEC3R 7QR
Secretary
Appointed 01 Dec 2014
Resigned 31 Mar 2015

TON MEDIA CYF

Resigned
Village Way, CardiffCF15 7NE
Corporate secretary
Appointed 09 Jul 2015
Resigned 17 Dec 2023

BYWATER, Thomas Lloyd

Resigned
Village Way, CardiffCF15 7NE
Born August 1977
Director
Appointed 16 Dec 2013
Resigned 11 Mar 2016

WAGG, Diane Yvonne

Resigned
Village Way, CardiffCF15 7NE
Born November 1957
Director
Appointed 11 Mar 2016
Resigned 11 Mar 2020

Persons with significant control

5

3 Active
2 Ceased
10 Park Street, BristolBS1 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2025

Mr Thomas Lloyd Bywater

Active
Portland Square, BristolBS2 8RZ
Born August 1977

Nature of Control

Significant influence or control
Notified 28 May 2021

Amp Channel Music Limited

Active
Village Way, CardiffCF15 7NE

Nature of Control

Significant influence or control
Notified 27 Dec 2017

Miss Diane Yvonne Wagg

Ceased
Village Way, CardiffCF15 7NE
Born November 1975

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 11 Mar 2020

Mr Thomas Lloyd Bywater

Ceased
Village Way, CardiffCF15 7NE
Born August 1977

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 October 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
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
25 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
4 November 2014
AP02Appointment of Corporate Director
Incorporation Company
16 December 2013
NEWINCIncorporation