UKBizDB.co.uk

3RD AUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3rd Audio Limited. The company was founded 43 years ago and was given the registration number 01532765. The firm's registered office is in LONDON. You can find them at C/o Boosey & Hawkes Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:3RD AUDIO LIMITED
Company Number:01532765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:C/o Boosey & Hawkes Aldwych House, 71-91 Aldwych, London, WC2B 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Secretary20 December 2022Active
Concord, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Director30 September 2008Active
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director24 November 2003Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA

Secretary05 October 2001Active
2 The Green, Bishops Stortford, CM23 3ER

Secretary-Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary18 February 2000Active
6, Stonehill Close, London, England, SW14 8RP

Secretary30 September 2008Active
40 Southmoor Road, Oxford, OX2 6RD

Secretary10 February 2006Active
11 Stanford Road, London, N11 3HY

Secretary23 October 2003Active
12 Levignen Close, Church Crookham, GU52 0TW

Secretary12 December 2003Active
Pippins, Popes Lane, Cookham Dean, SL6 9NY

Director25 August 1994Active
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA

Director11 September 2000Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Director19 September 2000Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Director-Active
Downacre, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Director-Active
40 Southmoor Road, Oxford, OX2 6RD

Director10 February 2006Active
12 Levignen Close, Church Crookham, GU52 0TW

Director24 November 2003Active
15 Ravenshaw Street, London, NW6 1NP

Director15 August 2008Active
4 Langmead Drive, Bushey Heath, Watford, WD2 1LX

Director-Active
100, N. Crescent Dr., Garden Level, Beverly Hills, United States, CA 90210

Director06 November 2017Active

People with Significant Control

Boosey & Hawkes Music Publishers Ltd
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Algemene Pensioen Groep
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:70, Oude Lindestraat, 6411ek Heerlen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint corporate secretary company with name date.

Download
2024-05-08Address

Change registered office address company with date old address new address.

Download
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.