AUDIO FARM LTD

Register to unlock more data on OkredoRegister

AUDIO FARM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10537353

Incorporation date

21/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2016)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-01-31
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-01-31
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Statement of affairs
dot icon13/02/2023
Appointment of a voluntary liquidator
dot icon13/02/2023
Registered office address changed from Unit 4G Beehive Mill Unit 4G, Beehive Mill Jersey Street Manchester Manchester M4 6JG United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-02-13
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Termination of appointment of Anthony Blake as a director on 2022-11-01
dot icon21/07/2022
Termination of appointment of Andrew Taylor as a director on 2022-07-21
dot icon30/03/2022
Termination of appointment of Daniel William English as a director on 2022-03-30
dot icon23/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon23/01/2022
Termination of appointment of Alice Elizabeth Baldwin as a director on 2022-01-22
dot icon07/12/2021
Appointment of Mr Daniel William English as a director on 2021-12-07
dot icon07/12/2021
Appointment of Mr Helen Kenny as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Daniel William English as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Helen Kenny as a director on 2021-12-07
dot icon12/11/2021
Registered office address changed from Unit 14a Houldsworth Mill Houldsworth Street Stockport SK5 6DS England to Unit 4G Beehive Mill Unit 4G, Beehive Mill Jersey Street Manchester Manchester M4 6JG on 2021-11-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Christopher Williams as a director on 2021-07-14
dot icon30/06/2021
Appointment of Alice Elizabeth Baldwin as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Martin Edward Warner as a director on 2021-06-30
dot icon30/06/2021
Appointment of Miss Katie Joy Brown as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Alexander Jonathan O'connor as a director on 2021-06-30
dot icon30/06/2021
Appointment of Miss Helen Kenny as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Daniel William English as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mx Natasha Paige Kendall as a director on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Stephen Michael Chesters on 2021-06-30
dot icon30/06/2021
Termination of appointment of James Hollowood as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Adam Jones as a director on 2021-06-30
dot icon14/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Registered office address changed from 4G Beehive Mill Jersey Street Manchester M4 6JG to Unit 14a Houldsworth Mill Houldsworth Street Stockport SK5 6DS on 2020-04-08
dot icon30/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon10/10/2019
Resolutions
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/08/2017
Appointment of Mr Andrew Taylor as a director on 2016-12-22
dot icon31/08/2017
Appointment of Mr Anthony Blake as a director on 2016-12-22
dot icon31/08/2017
Appointment of Ms Sophie Bee as a director on 2016-12-22
dot icon31/08/2017
Appointment of Mr James Hollowood as a director on 2016-12-22
dot icon31/08/2017
Appointment of Mr Matthew Paul Hunt as a director on 2016-12-22
dot icon31/08/2017
Appointment of Mr Stephen Michael Chesters as a director on 2016-12-22
dot icon31/08/2017
Notification of Green Paw Project as a person with significant control on 2016-12-22
dot icon31/08/2017
Cessation of Adam Jones as a person with significant control on 2016-12-22
dot icon22/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
20/12/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesters, Stephen Michael
Director
22/12/2016 - Present
9
Bee, Sophie
Director
22/12/2016 - Present
1
Williams, Christopher
Director
14/07/2021 - Present
-
Taylor, Andrew
Director
22/12/2016 - 21/07/2022
1
Adam Jones
Director
22/12/2016 - 30/06/2021
-

Persons with Significant Control

2
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 AUDIO FARM LTD

AUDIO FARM LTD is an(a) Liquidation company incorporated on 21/12/2016 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 9 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 FARM LTD?

toggle

AUDIO FARM LTD is currently Liquidation. It was registered on 21/12/2016 .

Where is AUDIO FARM LTD located?

toggle

AUDIO FARM LTD is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does AUDIO FARM LTD do?

toggle

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

What is the latest filing for AUDIO FARM LTD?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-01-31.