UKBizDB.co.uk

AUDUX LIMITED

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

This company is commonly known as Audux Limited. The company was founded 9 years ago and was given the registration number 09298208. The firm's registered office is in KIDDERMINSTER. You can find them at 58 Bury House,, 58 Fairfield Lane, Kidderminster, Worcestershire. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:AUDUX LIMITED
Company Number:09298208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:58 Bury House,, 58 Fairfield Lane, Kidderminster, Worcestershire, England, DY11 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chalford Drive, Worcester, England, WR4 9YE

Director15 November 2017Active
3, Chalford Drive, Worcester, England, WR4 9YE

Director30 January 2015Active
3, Chalford Drive, Worcester, England, WR4 9YE

Director06 November 2015Active
3, Chalford Drive, Worcester, England, WR4 9YE

Director06 November 2015Active
Appletree Studio, 15 Lower Galdeford, Ludlow, England, SY8 1RU

Director06 November 2014Active
Appletree Studio, 15 Lower Galdeford, Ludlow, England, SY8 1RU

Director06 November 2015Active
Appletree Studio, 15 Lower Galdeford, Ludlow, SY8 1RU

Director17 January 2017Active

People with Significant Control

Early Advantage Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39, Waterloo Street, Birmingham, England, B2 5PP
Nature of control:
  • Significant influence or control
Feed Holding Aps
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:171, Tostrupvei, Nibe, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
Millport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39-41, Waterloo Street, Birmingham, England, B2 5PP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-07-20Address

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

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Address

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

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Capital

Capital allotment shares.

Download
2018-02-06Capital

Capital cancellation shares.

Download
2018-02-06Capital

Capital return purchase own shares.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-11-28Incorporation

Memorandum articles.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.