ANTENNA AUDIO LIMITED

Register to unlock more data on OkredoRegister

ANTENNA AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789136

Incorporation date

11/02/1993

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon01/11/2025
Final Gazette dissolved following liquidation
dot icon01/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2024-06-08
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-08
dot icon26/07/2023
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 2023-07-26
dot icon09/08/2022
Liquidators' statement of receipts and payments to 2022-06-08
dot icon06/08/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-06
dot icon09/07/2021
Satisfaction of charge 027891360013 in full
dot icon26/06/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 26-28 Bedford Row London WC1R 4HE on 2021-06-26
dot icon22/06/2021
Statement of affairs
dot icon22/06/2021
Appointment of a voluntary liquidator
dot icon22/06/2021
Resolutions
dot icon06/05/2021
Registration of charge 027891360013, created on 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/03/2021
Registered office address changed from Studio 9, 6-8 Cole Street London SE1 4YH England to 7 Bell Yard London WC2A 2JR on 2021-03-18
dot icon18/03/2021
Termination of appointment of Jeffrey John Pierne as a director on 2021-03-02
dot icon01/09/2020
Notification of Daniel John Oakes as a person with significant control on 2020-05-12
dot icon31/08/2020
Registered office address changed from 20 Eastbourne Terrace, Antenna Audio Limited London W2 6LG England to Studio 9, 6-8 Cole Street London SE1 4YH on 2020-08-31
dot icon23/07/2020
Appointment of Mr Daniel John Oakes as a director on 2020-07-23
dot icon17/07/2020
Satisfaction of charge 027891360012 in full
dot icon03/06/2020
Termination of appointment of Max Morrell Von Zuben as a director on 2020-05-12
dot icon03/06/2020
Termination of appointment of Daniel Mark Kortick as a director on 2020-05-12
dot icon03/06/2020
Termination of appointment of Craig Bruce Klosk as a director on 2020-05-12
dot icon03/06/2020
Termination of appointment of Daniel Black as a director on 2020-05-12
dot icon18/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon16/10/2019
Appointment of Mr Jeffrey John Pierne as a director on 2019-10-10
dot icon25/09/2019
Termination of appointment of Daniel Ethan Aks as a director on 2019-09-13
dot icon17/06/2019
Appointment of Mr Max Morrell Von Zuben as a director on 2019-06-06
dot icon17/06/2019
Appointment of Mr Daniel Mark Kortick as a director on 2019-06-06
dot icon17/06/2019
Appointment of Mr Craig Bruce Klosk as a director on 2019-06-06
dot icon17/06/2019
Termination of appointment of Thomas Kearney as a director on 2019-06-05
dot icon08/05/2019
Notification of Antenna International (Uk) Limited as a person with significant control on 2016-04-06
dot icon15/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon15/04/2019
Cessation of Antenna International (Uk) Limited as a person with significant control on 2019-04-15
dot icon30/11/2018
Termination of appointment of Haydn Mark Pinnell as a director on 2018-11-20
dot icon22/11/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/03/2018
Appointment of Mr Daniel Ethan Aks as a director on 2018-03-08
dot icon12/03/2018
Termination of appointment of David Albert Falter as a director on 2018-03-08
dot icon16/01/2018
Registration of charge 027891360012, created on 2018-01-12
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon22/08/2017
Director's details changed for Thomas Kearney on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Daniel Black on 2017-08-22
dot icon25/07/2017
Registered office address changed from 20 Antenna Audio Limited Eastbourne Terrace London W2 6LG England to 20 Eastbourne Terrace, Antenna Audio Limited London W2 6LG on 2017-07-25
dot icon25/07/2017
Registered office address changed from Sheraton House 14-16 Great Chapel Street London W1F 8FL England to 20 Antenna Audio Limited Eastbourne Terrace London W2 6LG on 2017-07-25
dot icon05/06/2017
Satisfaction of charge 8 in full
dot icon05/06/2017
Satisfaction of charge 9 in full
dot icon05/06/2017
Satisfaction of charge 10 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/02/2017
Full accounts made up to 2015-12-31
dot icon25/01/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Appointment of Mr Haydn Mark Pinnell as a director on 2016-08-31
dot icon13/09/2016
Termination of appointment of Bruce William Thomson Hanna as a director on 2016-08-31
dot icon05/08/2016
Registered office address changed from 85 Great Eastern Street London EC2A 3HY to Sheraton House 14-16 Great Chapel Street London W1F 8FL on 2016-08-05
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/03/2016
Resolutions
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Director's details changed for Mr Bruce William Thomson Hanna on 2015-10-05
dot icon30/04/2015
Termination of appointment of David John Rowlands as a director on 2015-04-30
dot icon31/03/2015
Appointment of Mr Bruce William Thomson Hanna as a director on 2015-03-30
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Ira Buddy Morgenstern as a director on 2015-02-12
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mr David Albert Falter as a director
dot icon13/05/2014
Auditor's resignation
dot icon07/05/2014
Termination of appointment of Dentons Secretaries Limited as a secretary
dot icon01/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Janet Matricciani as a director
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Registration of charge 027891360011
dot icon12/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon12/02/2013
Amended full accounts made up to 2011-12-31
dot icon07/02/2013
Full accounts made up to 2011-12-31
dot icon17/12/2012
Appointment of Ira Buddy Morgenstern as a director
dot icon14/12/2012
Termination of appointment of Carl Fazio as a director
dot icon21/11/2012
Termination of appointment of Alison Darren as a director
dot icon06/11/2012
Appointment of Senior Vice President David John Rowlands as a director
dot icon07/08/2012
Resolutions
dot icon15/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Auditor's resignation
dot icon07/07/2011
Termination of appointment of Eunice Cho as a director
dot icon27/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-11
dot icon12/04/2011
Annual return made up to 2011-03-11
dot icon09/12/2010
Miscellaneous
dot icon22/11/2010
Termination of appointment of Douglas Baker as a director
dot icon22/11/2010
Appointment of Douglas Baker as a director
dot icon17/11/2010
Termination of appointment of Clare Cooper-Hammond as a director
dot icon15/11/2010
Appointment of Ms Janet Eleanor Matricciani as a director
dot icon22/10/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Appointment of Thomas Kearney as a director
dot icon30/09/2010
Appointment of Carl Fazio as a director
dot icon30/09/2010
Appointment of Eunice Sue Cho as a director
dot icon30/09/2010
Appointment of Daniel Black as a director
dot icon01/09/2010
Statement of capital on 2010-09-01
dot icon01/09/2010
Statement by directors
dot icon01/09/2010
Solvency statement dated 31/08/10
dot icon01/09/2010
Resolutions
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon29/04/2010
Termination of appointment of Steven Sidel as a director
dot icon18/03/2010
Annual return made up to 2009-03-11 with full list of shareholders
dot icon22/02/2010
Statement of capital following an allotment of shares on 2006-04-21
dot icon22/02/2010
Statement of capital following an allotment of shares on 2006-03-11
dot icon16/02/2010
Annual return made up to 2008-03-11
dot icon16/02/2010
Annual return made up to 2007-03-11 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2006-03-11 with full list of shareholders
dot icon29/01/2010
Appointment of Mr Steven Carl Sidel as a director
dot icon16/01/2010
Statement of capital following an allotment of shares on 2006-04-21
dot icon16/01/2010
Statement of capital following an allotment of shares on 2006-03-11
dot icon16/01/2010
Termination of appointment of Joanne Clarke as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Appointment terminated director sarah dines
dot icon20/08/2009
Director appointed ms alison darren
dot icon17/06/2009
Registered office changed on 17/06/2009 from, J307-9 tower bridge, business complex, clements road london, SE16 4DG
dot icon29/04/2009
Return made up to 11/03/09; no change of members
dot icon29/04/2009
Location of register of members
dot icon24/04/2009
Director appointed joanne clarke
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/03/2009
Appointment terminated director john hendricks
dot icon24/03/2009
Appointment terminated director mark hollinger
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Appointment terminated director desmond glass
dot icon21/05/2008
Director appointed sarah dines
dot icon12/05/2008
Return made up to 11/03/08; no change of members
dot icon07/04/2008
Appointment terminated secretary michael wolfson
dot icon07/04/2008
Secretary appointed dws secretaries LIMITED
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon28/03/2007
Return made up to 11/03/07; full list of members
dot icon27/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon24/08/2006
Ad 01/08/06--------- £ si [email protected] £ ic 109719/109719
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon26/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: discovery house, chiswick park building 2, 566 chiswick high road, london W4 5YB
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon07/06/2006
Registered office changed on 07/06/06 from: J307-9 tower bridge business, complex, 100 clements road bermondsey, london SE16 4DG
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon17/05/2006
Return made up to 11/03/06; full list of members
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Ad 12/03/05-11/03/06 £ si [email protected]=10 £ ic 109709/109719
dot icon20/09/2005
Director resigned
dot icon11/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon09/04/2005
Return made up to 11/03/05; change of members
dot icon05/04/2005
Ad 01/01/04-31/12/04 £ si [email protected]
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon14/01/2004
Ad 01/04/03-31/12/03 £ si [email protected]=98 £ ic 881169/881267
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon30/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/06/2003
Memorandum and Articles of Association
dot icon02/04/2003
Return made up to 11/03/03; full list of members
dot icon27/02/2003
Ad 01/01/03-31/01/03 £ si [email protected]=147 £ ic 878452/878599
dot icon03/02/2003
Auditor's resignation
dot icon16/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Ad 11/04/02--------- £ si [email protected]=398 £ ic 878054/878452
dot icon22/12/2002
Ad 01/10/02--------- £ si [email protected]=1 £ ic 878053/878054
dot icon22/12/2002
Director's particulars changed
dot icon17/12/2002
Particulars of mortgage/charge
dot icon11/11/2002
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon08/10/2002
Director's particulars changed
dot icon27/09/2002
Director's particulars changed
dot icon20/09/2002
Ad 04/03/02-11/07/02 £ si [email protected]
dot icon05/09/2002
Nc inc already adjusted 04/03/02
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon29/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Return made up to 11/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon28/01/2002
Ad 01/08/01--------- £ si [email protected]=535 £ ic 877517/878052
dot icon23/01/2002
Certificate of change of name
dot icon23/01/2002
Ad 28/11/01--------- £ si [email protected]=1100 £ ic 876417/877517
dot icon23/01/2002
Secretary's particulars changed;director's particulars changed
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Director resigned
dot icon21/01/2002
Ad 15/08/01--------- £ si [email protected]=56 £ ic 876361/876417
dot icon21/01/2002
Ad 22/08/00--------- £ si [email protected]
dot icon21/01/2002
Ad 15/09/94--------- £ si [email protected]
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
£ nc 1078673/1081164 28/11/01
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
£ nc 1077529/1078673 20/04/01
dot icon27/12/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon07/09/2001
New secretary appointed;new director appointed
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Director resigned
dot icon28/08/2001
Registered office changed on 28/08/01 from: j 307/9 tower bridge business, complex 100 clements road, bermondsey, london SE16 4DG
dot icon28/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/08/2001
Full accounts made up to 1999-12-31
dot icon02/05/2001
Director resigned
dot icon01/05/2001
Return made up to 11/03/01; no change of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: 20 portsmouth enterprise centre, quartremaine road, portsmouth, hampshire PO3 5QT
dot icon25/07/2000
Return made up to 11/03/00; full list of members
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Ad 15/12/99--------- £ si [email protected]=31 £ ic 536329/536360
dot icon10/11/1999
New director appointed
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/08/1999
£ nc 1277442/1278216 09/07/99
dot icon19/08/1999
Resolutions
dot icon30/07/1999
Memorandum and Articles of Association
dot icon30/07/1999
Ad 09/07/99--------- premium £ si [email protected]=50 £ ic 536279/536329
dot icon30/07/1999
Ad 09/07/99--------- premium £ si [email protected]=267 £ ic 536012/536279
dot icon19/07/1999
Memorandum and Articles of Association
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
£ nc 1076755/1277442 13/05/99
dot icon19/07/1999
£ nc 876068/1076755 13/05/99
dot icon07/06/1999
Particulars of contract relating to shares
dot icon07/06/1999
Ad 13/05/99--------- £ si [email protected]=87 £ ic 535925/536012
dot icon01/06/1999
S-div 13/05/99
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon20/04/1999
Return made up to 11/03/99; full list of members
dot icon20/04/1999
Registered office changed on 20/04/99 from: unit 16, the challenger enterprise centre, sharps close portsmouth, hampshire PO3 5RJ
dot icon20/12/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1998
Director resigned
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Return made up to 11/03/98; no change of members
dot icon04/06/1998
Ad 18/01/96--------- £ si 250151@1
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon04/06/1998
£ nc 625838/876068 18/01/96
dot icon09/04/1998
New secretary appointed
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/03/1997
Return made up to 11/03/97; full list of members
dot icon18/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Particulars of mortgage/charge
dot icon12/06/1996
Ad 11/10/94-09/12/94 £ si 215@1
dot icon12/06/1996
£ nc 625559/625838 11/10/94
dot icon06/06/1996
Return made up to 11/02/96; full list of members
dot icon13/03/1996
Ad 18/01/96--------- £ si 250151@1=250151 £ ic 285559/535710
dot icon07/02/1996
Particulars of mortgage/charge
dot icon05/01/1996
Accounts for a dormant company made up to 1993-12-31
dot icon05/01/1996
Full accounts made up to 1994-12-31
dot icon05/01/1996
Accounting reference date shortened from 28/02 to 31/12
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon07/04/1995
Return made up to 11/02/95; full list of members
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon14/04/1994
Statement of affairs
dot icon14/04/1994
Ad 10/01/94--------- £ si 509@1
dot icon11/04/1994
Return made up to 11/02/94; full list of members
dot icon28/02/1994
New director appointed
dot icon21/02/1994
Ad 10/01/94--------- £ si 509@1=509 £ ic 285050/285559
dot icon21/02/1994
Ad 10/01/94--------- £ si 340@1=340 £ ic 284710/285050
dot icon21/02/1994
Ad 10/01/94--------- £ si 284709@1=284709 £ ic 1/284710
dot icon21/02/1994
Conve 10/01/94
dot icon21/02/1994
Memorandum and Articles of Association
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 1000/625559 10/01/94
dot icon16/02/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon05/01/1994
New secretary appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Secretary resigned
dot icon05/01/1994
Registered office changed on 05/01/94 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon05/01/1994
Memorandum and Articles of Association
dot icon26/04/1993
Certificate of change of name
dot icon11/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
11/03/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Stephen Paul
Director
10/03/2000 - 13/08/2001
84
Curtis, Ann
Director
29/01/1999 - 14/04/2000
2
Nugee, Andrew
Director
03/09/2001 - 21/04/2006
71
Nugee, Andrew
Director
25/01/2007 - 31/10/2007
71
Clarke, Joanne
Director
15/04/2009 - 15/01/2010
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTENNA AUDIO LIMITED

ANTENNA AUDIO LIMITED is an(a) Dissolved company incorporated on 11/02/1993 with the registered office located at C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTENNA AUDIO LIMITED?

toggle

ANTENNA AUDIO LIMITED is currently Dissolved. It was registered on 11/02/1993 and dissolved on 01/11/2025.

Where is ANTENNA AUDIO LIMITED located?

toggle

ANTENNA AUDIO LIMITED is registered at C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR.

What does ANTENNA AUDIO LIMITED do?

toggle

ANTENNA AUDIO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for ANTENNA AUDIO LIMITED?

toggle

The latest filing was on 01/11/2025: Final Gazette dissolved following liquidation.