AMADEUS ACOUSTIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMADEUS ACOUSTIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03800801

Incorporation date

05/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon28/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon31/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2023
Statement of affairs
dot icon11/05/2023
Appointment of a voluntary liquidator
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Registered office address changed from Vantage Point North Trade Road Battle East Sussex TN33 9LJ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-09
dot icon09/05/2023
Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-09
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Termination of appointment of Tracy Clare Masters as a director on 2017-10-03
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/01/2017
Termination of appointment of Carl Johan Freslov as a director on 2017-01-26
dot icon20/12/2016
Appointment of Ms Tracy Clare Masters as a director on 2016-12-20
dot icon29/11/2016
Director's details changed for Anne Terrill Holliday on 2016-11-24
dot icon28/11/2016
Director's details changed for Mr Carl Johan Freslov on 2016-11-24
dot icon28/11/2016
Secretary's details changed for John Michael Locke on 2016-11-24
dot icon28/11/2016
Director's details changed for John Michael Locke on 2016-11-24
dot icon28/11/2016
Termination of appointment of Victoria Mary Louise Sanders as a director on 2016-11-24
dot icon10/11/2016
Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to Vantage Point North Trade Road Battle East Sussex TN33 9LJ on 2016-11-10
dot icon23/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon22/08/2016
Director's details changed for Anne Terrill Holliday on 2016-08-12
dot icon19/08/2016
Director's details changed for Mr Carl Johan Freslov on 2016-08-12
dot icon19/08/2016
Director's details changed for Miss Victoria Mary Louise Sanders on 2016-08-12
dot icon19/08/2016
Director's details changed for John Michael Locke on 2016-08-12
dot icon19/08/2016
Secretary's details changed for John Michael Locke on 2016-08-12
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Appointment of Mr Carl Johan Freslov as a director on 2015-01-01
dot icon19/03/2015
Appointment of Miss Victoria Mary Louise Sanders as a director on 2015-01-01
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 2010-06-17
dot icon07/08/2009
Return made up to 06/08/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 02/08/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/08/2007
Return made up to 02/08/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2006
Return made up to 05/07/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/07/2005
Return made up to 05/07/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/07/2004
Return made up to 05/07/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/07/2003
Return made up to 05/07/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Registered office changed on 12/02/03 from: 26 high street battle east sussex TN33 0EA
dot icon10/01/2003
New director appointed
dot icon14/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/07/2002
Return made up to 05/07/02; full list of members
dot icon11/07/2001
Return made up to 05/07/01; full list of members
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
New secretary appointed
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon16/08/2000
Return made up to 05/07/00; full list of members
dot icon16/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon03/08/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon05/07/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,832.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.25K
-
0.00
1.83K
-
2021
2
39.25K
-
0.00
1.83K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

39.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/07/1999 - 04/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/07/1999 - 04/07/1999
67500
Locke, John Michael
Director
06/01/2003 - Present
4
Masters, Tracy Clare
Director
19/12/2016 - 02/10/2017
5
Freslov, Carl Johan
Director
31/12/2014 - 25/01/2017
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMADEUS ACOUSTIC SOLUTIONS LIMITED

AMADEUS ACOUSTIC SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 05/07/1999 with the registered office located at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS ACOUSTIC SOLUTIONS LIMITED?

toggle

AMADEUS ACOUSTIC SOLUTIONS LIMITED is currently Liquidation. It was registered on 05/07/1999 .

Where is AMADEUS ACOUSTIC SOLUTIONS LIMITED located?

toggle

AMADEUS ACOUSTIC SOLUTIONS LIMITED is registered at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AMADEUS ACOUSTIC SOLUTIONS LIMITED do?

toggle

AMADEUS ACOUSTIC SOLUTIONS 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.

How many employees does AMADEUS ACOUSTIC SOLUTIONS LIMITED have?

toggle

AMADEUS ACOUSTIC SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for AMADEUS ACOUSTIC SOLUTIONS LIMITED?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-26.