UKBizDB.co.uk

SSE AUDIO GROUP LIMITED

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

This company is commonly known as Sse Audio Group Limited. The company was founded 43 years ago and was given the registration number 01542797. The firm's registered office is in REDDITCH. You can find them at Burnt Meadow House, North Moons Moat, Redditch, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SSE AUDIO GROUP LIMITED
Company Number:01542797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1981
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Burnt Meadow House, North Moons Moat, Redditch, B98 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5200, Hochelaga Street, Montreal, Canada,

Secretary29 January 2021Active
5200, Hochelaga Street, Montreal, Canada,

Director21 October 2021Active
Unit 1 Connexion Ii, Blythe Gate, Solihull, United Kingdom, B90 8DX

Director28 January 2022Active
5200, Hochelaga Street, Montreal, Canada,

Director27 November 2018Active
5200, Hochelaga Street, Montreal, Canada,

Director29 January 2021Active
5200, Hochelaga Street, Montreal, Canada,

Director27 November 2018Active
5200, Hochelaga Street, Montreal, Canada,

Secretary27 November 2018Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Secretary-Active
65 Acacia Road, Leamington Spa, CV32 6EG

Director28 September 2001Active
3 Rectory Cottages, Stoneleigh Abbey, Kenilworth, CV8 2LF

Director-Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director11 February 2019Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director01 October 2001Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director13 December 2010Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director31 January 2007Active
14 Sleaford House, Fern Street, London, E3 3PY

Director-Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director06 February 2020Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director11 February 2019Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director02 April 2013Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director-Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director-Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director28 March 2013Active
Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

Director31 March 2011Active

People with Significant Control

Sse Audio Group Holdings Limited
Notified on:18 September 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Connexion Ii, Blythe Gate, Solihull, United Kingdom, B90 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Resolution

Resolution.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.