AUDIO CARTEL LIMITED

Register to unlock more data on OkredoRegister

AUDIO CARTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11310471

Incorporation date

16/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2018)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon21/08/2025
Registered office address changed from PO Box 4385 11310471 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Anthony Everton Gayle on 2025-08-15
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/07/2025
Registered office address changed to PO Box 4385, 11310471 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-01
dot icon01/07/2025
Address of officer Mr Anthony Gayle changed to 11310471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-01
dot icon01/07/2025
Address of officer Mr Anthony Everton Gayle changed to 11310471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-01
dot icon01/07/2025
Address of person with significant control Mr Anthony Gayle changed to 11310471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-01
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/12/2024
Termination of appointment of Millicent Martelly as a director on 2024-12-24
dot icon24/12/2024
Cessation of Millicent Martelly as a person with significant control on 2024-12-24
dot icon24/05/2024
Notification of Millicent Martelly as a person with significant control on 2024-05-12
dot icon02/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Registered office address changed from 28 Welbeck Avenue London BR1 5DW United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-05-10
dot icon10/05/2023
Director's details changed for Ms Millicent Martelly on 2023-04-30
dot icon10/05/2023
Change of details for Mr Anthony Gayle as a person with significant control on 2023-04-30
dot icon10/05/2023
Director's details changed for Mr Anthony Everton Gayle on 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon26/04/2023
Secretary's details changed
dot icon25/04/2023
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 28 Welbeck Avenue London BR1 5DW on 2023-04-25
dot icon25/04/2023
Director's details changed for Mr Anthony Everton Gayle on 2023-04-25
dot icon25/04/2023
Change of details for Mr Anthony Gayle as a person with significant control on 2023-04-25
dot icon25/04/2023
Director's details changed for Ms Millicent Martelly on 2023-04-25
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Appointment of Mr Anthony Gayle as a director on 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/02/2020
Appointment of Mr Anthony Gayle as a secretary on 2020-02-10
dot icon23/02/2020
Termination of appointment of Millicent Martelly as a secretary on 2020-02-10
dot icon23/09/2019
Termination of appointment of Anthony Gayle as a director on 2019-09-20
dot icon07/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.94K
-
0.00
8.33K
-
2022
1
51.11K
-
0.00
8.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Gayle
Director
16/04/2018 - 20/09/2019
3
Gayle, Anthony Everton
Director
30/04/2020 - Present
6
Gayle, Anthony
Secretary
10/02/2020 - Present
-
Martelly, Millicent
Secretary
16/04/2018 - 10/02/2020
-
Miss Millicent Martelly
Director
16/04/2018 - 24/12/2024
-

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

100,001
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 AUDIO CARTEL LIMITED

AUDIO CARTEL LIMITED is an(a) Active company incorporated on 16/04/2018 with the registered office located at 124 City Road, London EC1V 2NX. 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 AUDIO CARTEL LIMITED?

toggle

AUDIO CARTEL LIMITED is currently Active. It was registered on 16/04/2018 .

Where is AUDIO CARTEL LIMITED located?

toggle

AUDIO CARTEL LIMITED is registered at 124 City Road, London EC1V 2NX.

What does AUDIO CARTEL LIMITED do?

toggle

AUDIO CARTEL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AUDIO CARTEL LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.