ACOUSTIC GROUP LIMITED

Register to unlock more data on OkredoRegister

ACOUSTIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413208

Incorporation date

01/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brebners 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon29/03/2023
Purchase of own shares.
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon09/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/08/2022
Appointment of Daniel Peter Headlam-Morley as a director on 2022-08-15
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/04/2022
Change of details for Michael Crispin Headlam-Morley as a person with significant control on 2022-04-26
dot icon27/04/2022
Director's details changed for Michael Crispin Headlam-Morley on 2022-04-26
dot icon13/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/07/2018
Director's details changed for Michael Crispin Headlam-Morley on 2018-06-18
dot icon29/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon11/05/2016
Satisfaction of charge 034132080010 in full
dot icon11/05/2016
Registration of charge 034132080012, created on 2016-05-11
dot icon11/05/2016
Satisfaction of charge 034132080009 in full
dot icon10/05/2016
Registration of charge 034132080011, created on 2016-05-09
dot icon29/04/2016
Satisfaction of charge 7 in full
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Registration of charge 034132080010, created on 2015-06-29
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon30/06/2015
Satisfaction of charge 5 in full
dot icon30/06/2015
Satisfaction of charge 6 in full
dot icon30/06/2015
Satisfaction of charge 8 in full
dot icon30/06/2015
Registration of charge 034132080009, created on 2015-06-29
dot icon11/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon18/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon19/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon11/07/2013
Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 2013-07-11
dot icon19/06/2013
Miscellaneous
dot icon05/10/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-10-31
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon13/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/08/2009
Return made up to 14/07/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from c/o brebners tubs hill house london road sevenoaks kent TN13 1BL
dot icon20/07/2009
Appointment terminated secretary nicola headlam-morley
dot icon27/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/02/2009
Registered office changed on 17/02/2009 from tubs hill house london road sevenoaks kent TN13 1BL
dot icon31/10/2008
Registered office changed on 31/10/2008 from tubs hill house london road sevenoaks kent TN13 1BL
dot icon23/09/2008
Return made up to 01/08/08; full list of members
dot icon23/09/2008
Location of register of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
dot icon22/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/08/2006
Return made up to 01/08/06; full list of members
dot icon03/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon08/09/2005
Return made up to 01/08/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon13/04/2005
Full accounts made up to 2003-10-31
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon20/01/2004
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon11/09/2003
Return made up to 01/08/03; full list of members
dot icon14/06/2003
Particulars of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/12/2002
Full accounts made up to 2002-04-30
dot icon03/09/2002
Return made up to 01/08/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon22/01/2002
Return made up to 01/08/01; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: 145-157, st john street london EC1V 4PY
dot icon11/07/2001
Particulars of mortgage/charge
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon12/09/2000
Return made up to 01/08/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-04-30
dot icon01/03/2000
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 01/08/99; no change of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon20/08/1998
Return made up to 01/08/98; full list of members
dot icon29/12/1997
Accounting reference date shortened from 31/08/98 to 30/04/98
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon01/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Headlam-Morley, Michael Crispin
Director
01/08/1997 - Present
8
Headlam-Morley, Daniel Peter
Director
15/08/2022 - Present
1

Persons with Significant Control

1
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 ACOUSTIC GROUP LIMITED

ACOUSTIC GROUP LIMITED is an(a) Active company incorporated on 01/08/1997 with the registered office located at C/O Brebners 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YL. There are currently 2 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 ACOUSTIC GROUP LIMITED?

toggle

ACOUSTIC GROUP LIMITED is currently Active. It was registered on 01/08/1997 .

Where is ACOUSTIC GROUP LIMITED located?

toggle

ACOUSTIC GROUP LIMITED is registered at C/O Brebners 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YL.

What does ACOUSTIC GROUP LIMITED do?

toggle

ACOUSTIC GROUP LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ACOUSTIC GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with no updates.