Background WavePink WaveYellow Wave

AMPLIFY RECORDS 165 LIMITED (10266733)

AMPLIFY RECORDS 165 LIMITED (10266733) is an active UK company. incorporated on 7 July 2016. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). AMPLIFY RECORDS 165 LIMITED has been registered for 9 years. Current directors include BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC.

Company Number
10266733
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
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
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY RECORDS 165 LIMITED

AMPLIFY RECORDS 165 LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). AMPLIFY RECORDS 165 LIMITED was registered 9 years ago.(SIC: 18201)

Status

active

Active since 9 years ago

Company No

10266733

LTD Company

Age

9 Years

Incorporated 7 July 2016

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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

C/O AMP CHANNEL MUSIC LTD 22 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: 22 December 2022
Ton 4B Village Way Tongwynlais Cardiff CF15 7NE Wales
From: 7 July 2016To: 28 October 2020
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Apr 17
Funding Round
Jul 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 21
2
Funding
7
Officers
1
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

Active
Village Way, CardiffCF15 7NE
Corporate director
Appointed 23 Jul 2018

TON MEDIA CYF

Resigned
4b Village Way, CardiffCF15 7NE
Corporate secretary
Appointed 07 Jul 2016
Resigned 17 Jul 2023

BYWATER, Thomas Lloyd

Resigned
4b Village Way, CardiffCF15 7NE
Born August 1977
Director
Appointed 07 Jul 2016
Resigned 23 Dec 2018

CRABTREE, Carol

Resigned
Canonsfield, WelwynAL6 0QD
Born June 1967
Director
Appointed 05 Apr 2018
Resigned 05 Apr 2018

SWARBRICK, Joey

Resigned
156 Ferme Park Road, LondonN8 9SE
Born July 1983
Director
Appointed 23 Dec 2018
Resigned 11 Mar 2020

Persons with significant control

3

2 Active
1 Ceased
Greenwood Close, CardiffCF23 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021

Share Nominees Limited

Ceased
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2018
Ceased 28 May 2021

Mr Thomas Lloyd Bywater

Active
4b Village Way, CardiffCF15 7NE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
15 December 2022
AD05AD05
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
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
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 July 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2016
NEWINCIncorporation