UKBizDB.co.uk

ACOUSTIGUIDE LIMITED

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

This company is commonly known as Acoustiguide Limited. The company was founded 47 years ago and was given the registration number 01312434. The firm's registered office is in . You can find them at 2-3 North Mews, London, , . This company's SIC code is 91020 - Museums activities.

Company Information

Name:ACOUSTIGUIDE LIMITED
Company Number:01312434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:2-3 North Mews, London, WC1N 2JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, North Mews, Acoustiguide Limited, London, England, WC1N 2JP

Secretary23 September 2013Active
2-3 North Mews, London, WC1N 2JP

Director08 February 2022Active
2-3 North Mews, London, WC1N 2JP

Director01 February 2022Active
Oscar Court 17 Tite Street, London, SW3 4JR

Secretary-Active
49 Woodland Gardens, Isleworth, TW7 6LW

Secretary13 June 2003Active
43 Glebe Street, London, W4 2BE

Secretary02 October 1992Active
20 Elm Close, Harrow, HA2 7BT

Secretary17 November 1998Active
2-3 North Mews, London, WC1N 2JP

Director25 January 2012Active
12 Northcroft Road, London, W13 9SX

Director-Active
1435 Lexington Avenue, Appt 6f, New York Ny 10128, Usa, FOREIGN

Director-Active
30 Sutton Place, New York Ny 10022, Usa, FOREIGN

Director-Active
Hahadarim 70 St, Sde Varburg, Israel,

Director27 September 2005Active
2-3 North Mews, London, WC1N 2JP

Director19 June 2017Active
48 Cassland Road, London, E9 7AN

Director20 September 1999Active
2-3 North Mews, London, WC1N 2JP

Director01 March 2016Active
34 Bazel, Tel Aviv, Israel,

Director27 September 2005Active
43 Glebe Street, London, W4 2BE

Director15 November 1998Active
164 West 79th Street, New York 10024, Usa,

Director16 May 1995Active
10 East End Avenue, New York Ny 10021, Usa, FOREIGN

Director02 October 1992Active
20 Elm Close, Harrow, HA2 7BT

Director01 December 2001Active
299 W 12th Street, New York 10014, Usa,

Director20 September 1999Active
2-3 North Mews, London, WC1N 2JP

Director10 July 2019Active
3, Lantern Close, London, SW15 5QS

Director13 July 2007Active
48 Thurloe Square, London, SW7 2SX

Director-Active
26c Barnsbury Street, London, N1 1ER

Director30 April 2003Active

People with Significant Control

Mr Nadav Karni
Notified on:16 April 2016
Status:Active
Date of birth:April 1969
Nationality:Israeli
Address:2-3 North Mews, WC1N 2JP
Nature of control:
  • Significant influence or control
Ms Oshrat Balul
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:Israeli
Address:2-3 North Mews, WC1N 2JP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Auditors

Auditors resignation limited company.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.