UKBizDB.co.uk

AUDIO 7 LIMITED

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

This company is commonly known as Audio 7 Limited. The company was founded 21 years ago and was given the registration number 04649681. The firm's registered office is in HENFIELD. You can find them at Unit 2, Catsland Farm Bramlands Lane, Woodmancote, Henfield, West Sussex. This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:AUDIO 7 LIMITED
Company Number:04649681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:Unit 2, Catsland Farm Bramlands Lane, Woodmancote, Henfield, West Sussex, England, BN5 9TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, The Meadow, Copthorne, England, RH10 3RQ

Secretary28 January 2003Active
Unit 2, Catsland Farm, Bramlands Lane, Woodmancote, Henfield, England, BN5 9TG

Director01 February 2015Active
68, Adur Avenue, Worthing, England, BN13 3LX

Director28 January 2003Active
29, Swanborough Drive, Brighton, England, BN2 5PJ

Director28 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2003Active
57, The Meadow, Copthorne, England, RH10 3RQ

Director28 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2003Active

People with Significant Control

Mr Martyn Paul Jepson
Notified on:16 November 2017
Status:Active
Date of birth:January 1989
Nationality:English
Country of residence:England
Address:Unit 2, Catsland Farm, Bramlands Lane, Henfield, England, BN5 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Josling
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:57, The Meadow, Crawley, England, RH10 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Josling
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:68, Adur Avenue, Worthing, England, BN13 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Josling
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:29, Swanborough Drive, Brighton, England, BN2 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.