A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664986

Incorporation date

21/11/1991

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon03/02/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon30/01/2026
Change of details for Mr Paul David Menton as a person with significant control on 2026-01-29
dot icon30/01/2026
Director's details changed for Mr Paul David Menton on 2026-01-29
dot icon06/11/2025
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US
dot icon29/05/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon11/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon29/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon14/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/12/2019
Second filing of Confirmation Statement dated 21/11/2016
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon04/03/2019
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 30 City Road London EC1Y 2AB on 2019-03-04
dot icon22/01/2019
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon22/01/2019
Register inspection address has been changed to 30 City Road London EC1Y 2AB
dot icon18/01/2019
Confirmation statement made on 2018-11-21 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/12/2008
Return made up to 21/11/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/12/2007
Return made up to 21/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/03/2007
Return made up to 21/11/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL
dot icon23/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/03/2006
Secretary's particulars changed
dot icon18/01/2006
Return made up to 21/11/05; full list of members
dot icon04/10/2005
Return made up to 21/11/04; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/12/2004
Accounts for a dormant company made up to 2003-07-31
dot icon23/12/2004
Accounting reference date shortened from 31/03/04 to 31/07/03
dot icon12/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon09/12/2003
Return made up to 21/11/03; full list of members
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
Registered office changed on 29/08/03 from: parker cavendish 28 church road stanmore middlesex HA7 4AW
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/01/2003
Return made up to 21/11/02; full list of members
dot icon03/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon20/12/2001
Return made up to 21/11/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon27/11/2000
Return made up to 21/11/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon14/12/1999
Return made up to 21/11/99; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon02/03/1999
Return made up to 21/11/98; full list of members
dot icon12/11/1998
Accounts for a dormant company made up to 1997-11-30
dot icon19/11/1997
Return made up to 21/11/97; no change of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon14/01/1997
Full accounts made up to 1995-11-30
dot icon03/01/1997
Return made up to 21/11/96; no change of members
dot icon11/12/1995
Return made up to 21/11/95; full list of members
dot icon09/10/1995
Full accounts made up to 1994-11-30
dot icon12/05/1995
Certificate of change of name
dot icon12/05/1995
Director resigned
dot icon12/12/1994
Return made up to 21/11/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon07/12/1993
Return made up to 21/11/93; no change of members
dot icon24/09/1993
Accounts for a dormant company made up to 1992-11-30
dot icon23/06/1993
Registered office changed on 23/06/93 from: c/O.cecil halpern & co. 19/29,Woburn place london WC1H 0XF
dot icon15/02/1993
Return made up to 21/11/92; full list of members
dot icon09/03/1992
Resolutions
dot icon27/01/1992
Registered office changed on 27/01/92 from: 83 leonard street london EC2A 4QS
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon21/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-92.55 % *

* during past year

Cash in Bank

£1,342.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.96K
-
0.00
18.01K
-
2022
0
62.76K
-
0.00
1.34K
-
2022
0
62.76K
-
0.00
1.34K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

62.76K £Descended-4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Descended-92.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul David Menton
Director
21/11/1991 - Present
3
Luciene James Limited
Nominee Director
21/11/1991 - 21/11/1991
1220
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
21/11/1991 - 21/11/1991
426
Dann, Sandra Helen
Secretary
23/07/2003 - Present
-
Menton, Paul
Secretary
21/11/1991 - 23/07/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED

A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED is an(a) Active company incorporated on 21/11/1991 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED?

toggle

A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED is currently Active. It was registered on 21/11/1991 .

Where is A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED located?

toggle

A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED is registered at 2 Leman Street, London E1W 9US.

What does A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED do?

toggle

A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A T & C AUDIO TECHNOLOGY & COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-21 with no updates.