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.
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 | : |
|
Registered Address | : | Gallery Court, Hankey Place, London, SE1 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gallery Court, Hankey Place, London, SE1 4BB | Secretary | 10 October 2023 | Active |
Gallery Court, Hankey Place, London, SE1 4BB | Director | 10 October 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 18 August 1993 | Active |
Flat 4 49 Belsize Park Gardens, London, NW3 4JL | Secretary | 18 August 1993 | Active |
Gallery Court, Hankey Place, London, SE1 4BB | Secretary | 21 August 2003 | Active |
9 Davenham Avenue, Northwood, HA6 3HW | Secretary | 02 June 1998 | Active |
94 Ladysmith Road, Stoke On Trent, ST1 4BX | Director | 10 January 2006 | Active |
Gallery Court, Hankey Place, London, SE1 4BB | Director | 13 October 2009 | Active |
Gallery Court, Hankey Place, London, SE1 4BB | Director | 01 December 2014 | Active |
3/F A/B Le Panorama,, 57 Rue Grimaldi, Monaco, FOREIGN | Director | 18 August 1993 | Active |
62c, Trinity Church Square, London, England, SE1 1DB | Director | 14 December 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 18 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination secretary company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.