Background WavePink WaveYellow Wave

BELLATRIX RECORDS LIMITED (10799732)

BELLATRIX RECORDS LIMITED (10799732) is an active UK company. incorporated on 2 June 2017. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). BELLATRIX RECORDS LIMITED has been registered for 8 years. Current directors include BYWATER, Thomas Lloyd, AMP CHANNEL MUSIC.

Company Number
10799732
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 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
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLATRIX RECORDS LIMITED

BELLATRIX RECORDS LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). BELLATRIX RECORDS LIMITED was registered 8 years ago.(SIC: 18201)

Status

active

Active since 8 years ago

Company No

10799732

LTD Company

Age

8 Years

Incorporated 2 June 2017

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 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 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
Ton 4B Village Way Tongwynlais Cardiff CF15 7NE Wales
From: 13 December 2019To: 28 October 2020
80 Stokes Croft Bristol BS1 3QY United Kingdom
From: 2 June 2017To: 13 December 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 01 May 2019

TON MEDIA CYF

Resigned
4b Village Way, CardiffCF15 7NE
Corporate secretary
Appointed 01 Jan 2019
Resigned 15 Jun 2023

BYWATER, Thomas Lloyd

Resigned
Stokes Croft, BristolBS1 3QY
Born August 1977
Director
Appointed 02 Jun 2017
Resigned 01 May 2019

SWARBRICK, Joey

Resigned
165 Ferme Park Road, LondonN8 9SE
Born July 1983
Director
Appointed 01 May 2019
Resigned 11 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Electra Records Limited

Active
Portland Square, BristolBS2 8RZ

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 50 to 75 percent
Notified 05 Apr 2018
Ceased 28 May 2021

Mr Thomas Lloyd Bywater

Active
Portland Square, BristolBS2 8RZ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
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 No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
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
Appoint Corporate Director Company With Name Date
18 July 2019
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
11 June 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 April 2018
RP04SH01RP04SH01
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Incorporation Company
2 June 2017
NEWINCIncorporation