UKBizDB.co.uk

AUDIO LIMITED

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

This company is commonly known as Audio Limited. The company was founded 76 years ago and was given the registration number 00439619. The firm's registered office is in WATFORD. You can find them at 7 Century Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AUDIO LIMITED
Company Number:00439619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:7 Century Court, Tolpits Lane, Watford, Hertfordshire, England, WD18 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Secretary29 January 2003Active
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director07 April 2017Active
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director-Active
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director17 May 2004Active
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director22 November 2021Active
2 Quickswood, London, NW3 3SJ

Secretary-Active
2 Quickswood, London, NW3 3SJ

Director-Active
18a Verulam Road, Hitchin, SG5 1QE

Director06 April 1999Active
84 Marlow Bottom Road, Marlow, SL7 3PH

Director-Active
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director07 April 2017Active

People with Significant Control

A6 Audio Bidco Limited
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silverglade Business Park, Chessington, United Kingdom, KT9 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jon Tatooles
Notified on:07 April 2017
Status:Active
Date of birth:August 1967
Nationality:American
Country of residence:England
Address:7, Century Court, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Anderson
Notified on:07 April 2017
Status:Active
Date of birth:April 1968
Nationality:American
Country of residence:England
Address:7, Century Court, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dennis Markos
Notified on:07 April 2017
Status:Active
Date of birth:March 1944
Nationality:American
Country of residence:England
Address:7, Century Court, Watford, England, WD18 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kishore Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7, Century Court, Watford, England, WD18 9RS
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 (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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person secretary company with change date.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Change account reference date company previous shortened.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.