Amplifier Technology Ltd

  • Liquidation
  • Incorporated on 23 Jun 2008

Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England

Previous Names:
Wessex Products Limited - 22 Sep 2008


  • Summary The company with name "Amplifier Technology Ltd" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Amplifier Technology Ltd is currently in liquidation status and it was incorporated on 23 Jun 2008 (16 years 3 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Amplifier Technology Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Michael Mayhead Director 1 Jan 2018 British Active
2 John Charles Varney Director 8 May 2017 British Active
3 Oliver Bernard Ellingham Director 3 Feb 2017 British Resigned
31 Dec 2017
4 John Eric Hawkins Director 4 Jan 2017 British Resigned
8 May 2017
5 John Eric Hawkins Director 4 Jan 2017 British Resigned
8 May 2017
6 James Martin Walton Director 15 Apr 2016 British Resigned
3 Feb 2017
7 Ian Gerard Davies Director 7 Apr 2016 British Resigned
15 Apr 2016
8 John Eric Hawkins Director 7 Apr 2016 British Resigned
15 Apr 2016
9 Ian Gerard Davies Secretary 7 Apr 2016 - Resigned
15 Apr 2016
10 John Eric Hawkins Director 7 Apr 2016 British Resigned
15 Apr 2016
11 Simon John Derry Director 5 Apr 2016 British Resigned
4 Jan 2017
12 Nicola Jayne Johnson Director 23 Jul 2015 British Resigned
15 Apr 2016
13 John Eric Hawkins Director 30 Jun 2015 British Resigned
5 Apr 2016
14 John Eric Hawkins Director 30 Jun 2015 British Resigned
5 Apr 2016
15 Ian Gerard Davies Secretary 28 Aug 2013 - Resigned
5 Apr 2016
16 Ian Gerard Davies Director 28 Aug 2013 British Resigned
5 Apr 2016
17 Paul Norridge Director 28 Aug 2013 British Resigned
23 Jul 2015
18 Sarah Jane Smith Director 1 Jan 2010 - Resigned
28 Aug 2013
19 Simon Mark Taylor Director 1 Jan 2010 British Resigned
20 Feb 2015
20 Sarah Jane Smith Secretary 28 Apr 2009 - Resigned
28 Aug 2013
21 Simon Mark Taylor Director 23 Jun 2008 British Resigned
8 May 2009
22 Daryl Taylor Director 23 Jun 2008 - Resigned
31 Mar 2011
23 Richard Downing Woolley Secretary 23 Jun 2008 - Resigned
28 Apr 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Legacy Broadcast Group Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
23 Jul 2019 - Active
2 Legacy Broadcast Group Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
23 Jul 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Amplifier Technology Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 23 Dec 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 23 Sep 2020 Download PDF
7 Pages
3 Confirmation Statement - No Updates 23 Jul 2020 Download PDF
3 Pages
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 Oct 2019 Download PDF
3 Pages
5 Resolution 11 Oct 2019 Download PDF
1 Pages
6 Insolvency - Liquidation Voluntary Declaration Of Solvency 11 Oct 2019 Download PDF
7 Pages
7 Mortgage - Charge Whole Release With Charge Number 2 Oct 2019 Download PDF
1 Pages
8 Mortgage - Satisfy Charge Full 2 Oct 2019 Download PDF
1 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jul 2019 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jul 2019 Download PDF
1 Pages
11 Confirmation Statement - Updates 23 Jul 2019 Download PDF
4 Pages
12 Accounts - Dormant 25 Apr 2019 Download PDF
14 Pages
13 Confirmation Statement - Updates 1 Jan 2019 Download PDF
4 Pages
14 Accounts - Dormant 3 Sep 2018 Download PDF
16 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 5 Jan 2018 Download PDF
2 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 5 Jan 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Jan 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
19 Confirmation Statement - No Updates 2 Jan 2018 Download PDF
3 Pages
20 Address - Change Registered Office Company With Date Old New 3 Aug 2017 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 3 Aug 2017 Download PDF
1 Pages
22 Accounts - Full 26 Jul 2017 Download PDF
25 Pages
23 Officers - Appoint Person Director Company With Name Date 18 May 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 18 May 2017 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 16 Mar 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
28 Accounts - Full 7 Jan 2017 Download PDF
26 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 3 Jan 2017 Download PDF
5 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 29 Sep 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 15 Apr 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 5 Apr 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 5 Apr 2016 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 5 Apr 2016 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 5 Apr 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2016 Download PDF
5 Pages
46 Accounts - Full 12 Oct 2015 Download PDF
21 Pages
47 Officers - Appoint Person Director Company With Name Date 4 Sep 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 4 Sep 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 13 Jul 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 7 May 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2015 Download PDF
5 Pages
52 Auditors - Resignation Company 6 Jan 2015 Download PDF
2 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2014 Download PDF
38 Pages
54 Mortgage - Satisfy Charge Full 26 Aug 2014 Download PDF
1 Pages
55 Accounts - Small 30 Jun 2014 Download PDF
6 Pages
56 Accounts - Change Account Reference Date Company Current Extended 30 Apr 2014 Download PDF
1 Pages
57 Resolution 2 Apr 2014 Download PDF
30 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
5 Pages
59 Change Of Constitution - Statement Of Companys Objects 9 Sep 2013 Download PDF
2 Pages
60 Capital - Variation Of Rights Attached To Shares 9 Sep 2013 Download PDF
2 Pages
61 Capital - Name Of Class Of Shares 9 Sep 2013 Download PDF
2 Pages
62 Resolution 9 Sep 2013 Download PDF
28 Pages
63 Officers - Termination Director Company With Name 29 Aug 2013 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 29 Aug 2013 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 29 Aug 2013 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 29 Aug 2013 Download PDF
2 Pages
67 Accounts - Change Account Reference Date Company Previous Extended 29 Aug 2013 Download PDF
1 Pages
68 Address - Change Registered Office Company With Date Old 29 Aug 2013 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 29 Aug 2013 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
5 Pages
71 Accounts - Small 11 Dec 2012 Download PDF
5 Pages
72 Resolution 18 Jul 2012 Download PDF
1 Pages
73 Capital - Name Of Class Of Shares 18 Jul 2012 Download PDF
2 Pages
74 Capital - Name Of Class Of Shares 18 Jul 2012 Download PDF
2 Pages
75 Accounts - Small 5 Jan 2012 Download PDF
8 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2012 Download PDF
4 Pages
77 Officers - Termination Director Company With Name 28 May 2011 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2011 Download PDF
5 Pages
79 Mortgage - Legacy 15 Dec 2010 Download PDF
3 Pages
80 Accounts - Total Exemption Full 15 Dec 2010 Download PDF
12 Pages
81 Mortgage - Legacy 8 Dec 2010 Download PDF
6 Pages
82 Mortgage - Legacy 26 Jul 2010 Download PDF
3 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
6 Pages
84 Mortgage - Legacy 7 Jul 2010 Download PDF
6 Pages
85 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
86 Accounts - Total Exemption Full 21 Jan 2010 Download PDF
16 Pages
87 Capital - Allotment Shares 20 Jan 2010 Download PDF
4 Pages
88 Capital - Name Of Class Of Shares 20 Jan 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 11 Jan 2010 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 11 Jan 2010 Download PDF
2 Pages
92 Officers - Change Person Secretary Company With Change Date 6 Nov 2009 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
94 Officers - Change Person Secretary Company With Change Date 12 Oct 2009 Download PDF
1 Pages
95 Annual Return - Legacy 25 Jun 2009 Download PDF
3 Pages
96 Capital - Legacy 22 May 2009 Download PDF
1 Pages
97 Capital - Legacy 8 May 2009 Download PDF
4 Pages
98 Officers - Legacy 8 May 2009 Download PDF
1 Pages
99 Officers - Legacy 29 Apr 2009 Download PDF
1 Pages
100 Officers - Legacy 28 Apr 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.