UKBizDB.co.uk

AUDENCIS LTD

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities
  • 61900 - Other telecommunications activities
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF

Secretary24 May 2019Active
C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch, England, RG28 7PF

Director28 May 2019Active
32 Twyford Avenue, London, United Kingdom, W3 9QB

Secretary20 December 2017Active
41, Kilmaine Road, London, United Kingdom, SW6 7JU

Secretary03 November 2011Active
Flat 7, 15 Bolton Road, Chiswick, United Kingdom, W4 3TE

Secretary28 September 2010Active
32, Twyford Avenue, London, United Kingdom, W3 9QB

Director01 June 2011Active
Hilliers Lodge, Stoke, Andover, England, SP11 0NY

Director04 July 2014Active
41, Kilmaine Road, London, United Kingdom, SW6 7JU

Director03 February 2011Active
Skogargerdi 9, 108 Reykjavik, Iceland,

Director03 March 2016Active
Leidhomrum 18, 112 Reykjavik, Iceland,

Director04 August 2017Active
Leidhomrum 18, 112 Reykjavik, Iceland,

Director04 August 2017Active
18, Leidhomrum 18, 112 Reykjavik, Iceland,

Director18 February 2011Active
Eidistorg 9, 170 Seltjarnarnes, Iceland, Iceland,

Director28 September 2010Active
8-10 South Street, Epsom, England, KT18 7PF

Director08 August 2013Active
Flat 7, 15 Bolton Road, Chiswick, United Kingdom, W4 3TE

Director28 September 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Change account reference date company current extended.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.