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.
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 | : |
|
Registered Address | : | 7 Century Court, Tolpits Lane, Watford, Hertfordshire, England, WD18 9RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Secretary | 29 January 2003 | Active |
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Director | 07 April 2017 | Active |
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Director | - | Active |
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Director | 17 May 2004 | Active |
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Director | 22 November 2021 | Active |
2 Quickswood, London, NW3 3SJ | Secretary | - | Active |
2 Quickswood, London, NW3 3SJ | Director | - | Active |
18a Verulam Road, Hitchin, SG5 1QE | Director | 06 April 1999 | Active |
84 Marlow Bottom Road, Marlow, SL7 3PH | Director | - | Active |
7, Century Court, Tolpits Lane, Watford, England, WD18 9RS | Director | 07 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-12-15 | Officers | Change person secretary company with change date. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Change account reference date company current extended. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.