Background WavePink WaveYellow Wave

AMPLIFY RECORDS 142 LIMITED (09315471)

AMPLIFY RECORDS 142 LIMITED (09315471) is an active UK company. incorporated on 18 November 2014. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). AMPLIFY RECORDS 142 LIMITED has been registered for 11 years. Current directors include BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC LIMITED.

Company Number
09315471
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 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 LIMITED
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY RECORDS 142 LIMITED

AMPLIFY RECORDS 142 LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). AMPLIFY RECORDS 142 LIMITED was registered 11 years ago.(SIC: 18201)

Status

active

Active since 11 years ago

Company No

09315471

LTD Company

Age

11 Years

Incorporated 18 November 2014

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 (3 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Previous Addresses

Ton, Maple House Greenwood Close Pontprennau Cardiff CF23 8rd Wales
From: 7 October 2020To: 16 November 2022
C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE
From: 25 June 2015To: 7 October 2020
, C/O C/O Ton, 4B Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales
From: 23 June 2015To: 25 June 2015
, Hamilton House 80 Stokes Croft, Bristol, BS1 3QY, England
From: 18 November 2014To: 23 June 2015
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Nov 18
Owner Exit
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Nov 21
Owner Exit
Nov 21
3
Funding
7
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 LIMITED

Active
Village Way, CardiffCF15 7NE
Corporate director
Appointed 21 Jul 2015

TON MEDIA CYF

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

BYWATER, Thomas

Resigned
Village Way, CardiffCF15 7NE
Born August 1977
Director
Appointed 18 Nov 2014
Resigned 17 Feb 2017

WAGG, Diane Yvonne

Resigned
80 Stokes Croft, BristolBS1 3QY
Born November 1957
Director
Appointed 01 Feb 2017
Resigned 01 Aug 2018

WAGG, Diane Yvonne

Resigned
Arlington Road, TeddingtonTW11 8NN
Born November 1957
Director
Appointed 25 Jan 2017
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
Greenwood Close, CardiffCF23 8RD

Nature of Control

Significant influence or control
Notified 28 May 2021
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Ceased 28 May 2021

Mr Thomas Lloyd Bywater

Ceased
Unit 4b Greenmeadow Springs Businesspark, CardiffCF15 7NE
Born August 1977

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

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
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
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
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 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
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 May 2017
RP04AP01RP04AP01
Legacy
31 March 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Corporate Director Company With Change Date
6 October 2015
CH02Change of Corporate Director Details
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
21 July 2015
AP02Appointment of Corporate Director
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
Incorporation Company
18 November 2014
NEWINCIncorporation