Background WavePink WaveYellow Wave

AMPLIFY OUTDOOR LTD (12611845)

AMPLIFY OUTDOOR LTD (12611845) is an active UK company. incorporated on 19 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. AMPLIFY OUTDOOR LTD has been registered for 5 years. Current directors include ALLARD, Phillip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
12611845
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ALLARD, Phillip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY OUTDOOR LTD

AMPLIFY OUTDOOR LTD is an active company incorporated on 19 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. AMPLIFY OUTDOOR LTD was registered 5 years ago.(SIC: 73120)

Status

active

Active since 5 years ago

Company No

12611845

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 June 2024 - 2 October 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 16 June 2026
Period: 3 October 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 3 October 2024To: 8 December 2025
15a, Stanley Green Industrial Estate Stanley Green Road Poole Dorset BH15 3th United Kingdom
From: 19 May 2020To: 3 October 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLARD, Phillip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 02 Oct 2024

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 02 Oct 2024

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 02 Oct 2024

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 27 Feb 2025

KNIFTON, Matthew

Resigned
Stanley Green Road, PooleBH15 3TH
Secretary
Appointed 19 May 2020
Resigned 02 Oct 2024

HEBDEN, Jill

Resigned
Blythe Road, LondonW14 0HN
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

KNIFTON, Matthew

Resigned
Stanley Green Road, PooleBH15 3TH
Born January 1980
Director
Appointed 19 May 2020
Resigned 02 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr Matthew Knifton

Ceased
Stanley Green Road, PooleBH15 3TH
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
16 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Incorporation Company
19 May 2020
NEWINCIncorporation