This company is commonly known as Thames Audio Limited. The company was founded 28 years ago and was given the registration number 02996778. The firm's registered office is in WHITSTABLE. You can find them at 33 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | THAMES AUDIO LIMITED |
---|---|---|
Company Number | : | 02996778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1994 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Secretary | 05 August 2005 | Active |
Suite 8 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 06 February 1997 | Active |
Suite 8 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 06 February 1997 | Active |
5 Railway Cottages, Springs Lane, Ilkley, LS29 8TB | Secretary | 29 January 2003 | Active |
19 Grosvenor Road, Watford, WD17 2QS | Secretary | 06 February 1997 | Active |
30 All Saints Road, Weston Super Mare, BS23 2NN | Secretary | 01 December 1994 | Active |
2 Castleham Court, 180 High Street, Edgware, HA8 7EX | Secretary | 01 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 December 1994 | Active |
Pinkhurst Farm, Horsham Road, Wallis Wood, Dorking, RH5 5QD | Director | 01 December 1994 | Active |
19 Grosvenor Road, Watford, WD17 2QS | Director | 06 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 December 1994 | Active |
30 All Saints Road, Weston Super Mare, BS23 2NN | Director | 01 December 1994 | Active |
Graham Robert Simpson | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 8 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU |
Nature of control | : |
|
Mr Peter James Cox | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 8 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Officers | Change person secretary company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.