This company is commonly known as Clockaudio Limited. The company was founded 30 years ago and was given the registration number 02887276. The firm's registered office is in LONDON. You can find them at 9a Burroughs Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOCKAUDIO LIMITED |
---|---|---|
Company Number | : | 02887276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Burroughs Gardens, London, NW4 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY | Secretary | 25 January 1994 | Active |
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY | Director | 01 March 1999 | Active |
Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY | Director | 01 April 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1994 | Active |
Unit C, Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY | Director | 02 January 1996 | Active |
7 St Helens Close, Leeds, LS16 8LS | Director | 25 January 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 January 1994 | Active |
Mrs Christine Hallington | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY |
Nature of control | : |
|
Mr James Anthony Hallington | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY |
Nature of control | : |
|
Mrs Christine Hallington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY |
Nature of control | : |
|
Mr James Anthony Hallington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C Wellington Gate, Silverthorne Way, Waterlooville, United Kingdom, PO7 7XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.