UKBizDB.co.uk

ADLIB AUDIO LIMITED

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

This company is commonly known as Adlib Audio Limited. The company was founded 26 years ago and was given the registration number 03555097. The firm's registered office is in PRESCOT. You can find them at Adlib House Kitling Road, Knowsley Business Park, Prescot, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:ADLIB AUDIO LIMITED
Company Number:03555097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Adlib House Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Secretary01 July 2018Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director29 April 1998Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director01 July 2013Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director10 July 2008Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director29 April 1998Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director21 December 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 April 1998Active
10 Woolton Park Close, Woolton, L25 6JZ

Secretary29 April 1998Active
2, Randle Brook Court, Rainford, St Helens, WA11 8HN

Director10 July 2008Active
40 Bentham Drive, Childwall, Liverpool, L16 5EU

Director19 May 2005Active
Adlib House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director10 July 2008Active
Sun Court 3 Town Lane, Hale Village, Liverpool, L24 4AG

Director01 May 2003Active
Adlib House, Fleming Road, Speke, L24 9LS

Director22 June 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 April 1998Active

People with Significant Control

A Square Company Holdings Limited
Notified on:09 February 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Langtons, The Plaza, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Paul Dockerty
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Adlib House, Fleming Road, Liverpool, England, L24 9LS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-22Capital

Capital name of class of shares.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Accounts

Accounts amended with accounts type group.

Download
2024-01-30Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital allotment shares.

Download
2022-11-17Accounts

Accounts with accounts type group.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Capital

Capital allotment shares.

Download
2020-01-22Accounts

Accounts with accounts type group.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Capital

Capital cancellation shares.

Download
2019-03-27Capital

Capital cancellation shares.

Download
2019-02-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.