This company is commonly known as Audencis Ltd. The company was founded 13 years ago and was given the registration number 07388884. The firm's registered office is in WHITCHURCH. You can find them at C/o Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | AUDENCIS LTD |
---|---|---|
Company Number | : | 07388884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF | Secretary | 24 May 2019 | Active |
C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF | Director | 28 May 2019 | Active |
32 Twyford Avenue, London, United Kingdom, W3 9QB | Secretary | 20 December 2017 | Active |
41, Kilmaine Road, London, United Kingdom, SW6 7JU | Secretary | 03 November 2011 | Active |
Flat 7, 15 Bolton Road, Chiswick, United Kingdom, W4 3TE | Secretary | 28 September 2010 | Active |
32, Twyford Avenue, London, United Kingdom, W3 9QB | Director | 01 June 2011 | Active |
Hilliers Lodge, Stoke, Andover, England, SP11 0NY | Director | 04 July 2014 | Active |
41, Kilmaine Road, London, United Kingdom, SW6 7JU | Director | 03 February 2011 | Active |
Skogargerdi 9, 108 Reykjavik, Iceland, | Director | 03 March 2016 | Active |
Leidhomrum 18, 112 Reykjavik, Iceland, | Director | 04 August 2017 | Active |
Leidhomrum 18, 112 Reykjavik, Iceland, | Director | 04 August 2017 | Active |
18, Leidhomrum 18, 112 Reykjavik, Iceland, | Director | 18 February 2011 | Active |
Eidistorg 9, 170 Seltjarnarnes, Iceland, Iceland, | Director | 28 September 2010 | Active |
8-10 South Street, Epsom, England, KT18 7PF | Director | 08 August 2013 | Active |
Flat 7, 15 Bolton Road, Chiswick, United Kingdom, W4 3TE | Director | 28 September 2010 | Active |
Mr Anthony John Buxton | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF |
Nature of control | : |
|
Mr Arsaell Hreidarsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Icelandic |
Country of residence | : | Iceland |
Address | : | Leidhomrum 18, 112 Reykjavik, Iceland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Change account reference date company current shortened. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Accounts | Change account reference date company current extended. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.