UKBizDB.co.uk

CAMBRIDGE AUDIO LIMITED

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

This company is commonly known as Cambridge Audio Limited. The company was founded 30 years ago and was given the registration number 02845725. The firm's registered office is in LONDON. You can find them at Gallery Court, Hankey Place, London, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:CAMBRIDGE AUDIO LIMITED
Company Number:02845725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1993
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:Gallery Court, Hankey Place, London, SE1 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gallery Court, Hankey Place, London, SE1 4BB

Secretary10 October 2023Active
Gallery Court, Hankey Place, London, SE1 4BB

Director10 October 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 August 1993Active
Flat 4 49 Belsize Park Gardens, London, NW3 4JL

Secretary18 August 1993Active
Gallery Court, Hankey Place, London, SE1 4BB

Secretary21 August 2003Active
9 Davenham Avenue, Northwood, HA6 3HW

Secretary02 June 1998Active
94 Ladysmith Road, Stoke On Trent, ST1 4BX

Director10 January 2006Active
Gallery Court, Hankey Place, London, SE1 4BB

Director13 October 2009Active
Gallery Court, Hankey Place, London, SE1 4BB

Director01 December 2014Active
3/F A/B Le Panorama,, 57 Rue Grimaldi, Monaco, FOREIGN

Director18 August 1993Active
62c, Trinity Church Square, London, England, SE1 1DB

Director14 December 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 August 1993Active

People with Significant Control

Audio Holdings Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Gallery Court, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Richer
Notified on:08 May 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Richer House, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Simon Currier
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Gallery Court, London, SE1 4BB
Nature of control:
  • Significant influence or control
Richer Sounds Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richer House, Hankey Place, London, England, SE1 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stuart Ian George
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Gallery Court, London, SE1 4BB
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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.