A6 AUDIO LIMITED

Register to unlock more data on OkredoRegister

A6 AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10573578

Incorporation date

19/01/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Springhill Road, Begbroke, Kidlington, Oxfordshire OX5 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2017)
dot icon17/04/2026
Registered office address changed from Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom to 25 Springhill Road Begbroke Kidlington Oxfordshire OX5 1RU on 2026-04-17
dot icon31/03/2026
Certificate of change of name
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Helen Mary Culleton as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr Nigel Beaumont as a director on 2025-10-01
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/07/2024
Satisfaction of charge 105735780003 in full
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon02/05/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon02/05/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/02/2023
Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL England to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2023-02-17
dot icon17/02/2023
Change of details for Audio Uk 3 Limited as a person with significant control on 2023-02-17
dot icon15/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/02/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/01/2023
Registration of charge 105735780003, created on 2023-01-20
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/11/2022
Satisfaction of charge 105735780001 in full
dot icon28/10/2022
Satisfaction of charge 105735780002 in full
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon22/03/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Mr Anthony John Booker as a director on 2021-10-19
dot icon03/11/2021
Termination of appointment of James Barton as a secretary on 2021-11-02
dot icon03/11/2021
Termination of appointment of James Barton as a director on 2021-11-02
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon21/07/2020
Registration of charge 105735780002, created on 2020-07-15
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon08/04/2020
Termination of appointment of Francois Emmanuel Marie Louis De Mitry as a director on 2020-03-18
dot icon08/04/2020
Termination of appointment of Stephane Epin as a director on 2020-03-18
dot icon08/04/2020
Termination of appointment of Michael Beetz as a director on 2020-03-18
dot icon29/01/2020
Director's details changed for Michael Beetz on 2020-01-29
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon18/06/2019
Termination of appointment of Francois De Mitry as a secretary on 2019-06-17
dot icon17/06/2019
Appointment of Mr James Barton as a secretary on 2019-06-17
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Statement by Directors
dot icon20/06/2018
Statement of capital on 2018-06-20
dot icon20/06/2018
Solvency Statement dated 20/06/18
dot icon20/06/2018
Resolutions
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon26/02/2018
Second filing of Confirmation Statement dated 12/05/2017
dot icon22/12/2017
Appointment of Mr James David Gordon as a director on 2017-12-13
dot icon22/12/2017
Appointment of Ms Helen Mary Culleton as a director on 2017-12-13
dot icon12/05/2017
12/05/17 Statement of Capital gbp 167315135.08
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon04/04/2017
Registered office address changed from , Square Suite, 6th Floor 3 st. James’S Square, London, SW1Y 4JU, United Kingdom to Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2017-04-04
dot icon03/04/2017
Sub-division of shares on 2017-03-09
dot icon30/03/2017
Appointment of Mr James Barton as a director on 2017-03-30
dot icon30/03/2017
Registration of charge 105735780001, created on 2017-03-30
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon20/01/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon19/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culleton, Helen Mary
Director
13/12/2017 - 01/10/2025
22
Booker, Anthony John
Director
19/10/2021 - Present
46
Barton, James
Director
30/03/2017 - 02/11/2021
23
Beaumont, Nigel
Director
01/10/2025 - Present
8
Beetz, Michael
Director
19/01/2017 - 18/03/2020
11

Persons with Significant Control

3
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 A6 AUDIO LIMITED

A6 AUDIO LIMITED is an(a) Active company incorporated on 19/01/2017 with the registered office located at 25 Springhill Road, Begbroke, Kidlington, Oxfordshire OX5 1RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A6 AUDIO LIMITED?

toggle

A6 AUDIO LIMITED is currently Active. It was registered on 19/01/2017 .

Where is A6 AUDIO LIMITED located?

toggle

A6 AUDIO LIMITED is registered at 25 Springhill Road, Begbroke, Kidlington, Oxfordshire OX5 1RU.

What does A6 AUDIO LIMITED do?

toggle

A6 AUDIO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A6 AUDIO LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom to 25 Springhill Road Begbroke Kidlington Oxfordshire OX5 1RU on 2026-04-17.