AUDIO INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AUDIO INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045645

Incorporation date

04/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hillview Green, Middle Road, Carrickfergus BT38 8YXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Termination of appointment of Robert Barry Patterson as a director on 2024-11-27
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon29/12/2023
Registered office address changed from 8a Drummullan Road Moneymore Co.Londonderry BT45 7XS to 4 Hillview Green Middle Road Carrickfergus BT38 8YX on 2023-12-29
dot icon29/12/2023
Confirmation statement made on 2023-03-04 with updates
dot icon31/10/2023
Termination of appointment of William Bradford Turkington as a secretary on 2023-06-08
dot icon25/10/2023
Termination of appointment of William Bradford Turkington as a director on 2023-06-07
dot icon25/10/2023
Termination of appointment of Charles Patrick Cibene as a director on 2023-08-23
dot icon25/10/2023
Termination of appointment of Roy Daley-Smoothe as a director on 2023-08-23
dot icon25/10/2023
Termination of appointment of William David Hutchinson as a director on 2021-07-01
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon29/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/03/2010
Director's details changed for Charles Patrick Cibene on 2010-03-01
dot icon30/03/2010
Director's details changed for Dr William David Hutchinson on 2010-03-01
dot icon30/03/2010
Director's details changed for William Bradford Turkington on 2010-03-01
dot icon30/03/2010
Director's details changed for Robert Barry Patterson on 2010-03-01
dot icon30/03/2010
Director's details changed for Roy Daley-Smoothe on 2010-03-01
dot icon30/03/2010
Secretary's details changed for William Bradford Turkington on 2010-03-01
dot icon24/09/2009
31/03/09 annual accts
dot icon07/03/2009
04/03/09 annual return shuttle
dot icon03/10/2008
31/03/08 annual accts
dot icon04/06/2008
04/03/08
dot icon21/05/2008
Return of allot of shares
dot icon21/01/2008
31/03/07 annual accts
dot icon20/12/2007
Change of dirs/sec
dot icon12/03/2007
Change of dirs/sec
dot icon12/03/2007
Return of allot of shares
dot icon22/02/2007
Chng name res fee waived
dot icon22/02/2007
Cert change
dot icon16/09/2006
Change of dirs/sec
dot icon15/09/2006
31/03/06 annual accts
dot icon15/09/2006
Change of dirs/sec
dot icon10/04/2006
04/03/06 annual return shuttle
dot icon16/10/2005
31/03/05 annual accts
dot icon04/07/2005
04/03/05 annual return shuttle
dot icon23/06/2005
Change of dirs/sec
dot icon23/02/2005
Change in sit reg add
dot icon23/02/2005
Change of dirs/sec
dot icon13/10/2004
Change of dirs/sec
dot icon11/09/2004
31/03/04 annual accts
dot icon23/07/2004
Change of dirs/sec
dot icon12/05/2004
Return of allot of shares
dot icon06/04/2004
04/03/04 annual return shuttle
dot icon11/04/2003
Updated mem and arts
dot icon11/04/2003
Updated mem and arts
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Change of dirs/sec
dot icon11/04/2003
Change of dirs/sec
dot icon11/04/2003
Change of dirs/sec
dot icon11/04/2003
Change in sit reg add
dot icon20/03/2003
Resolution to change name
dot icon04/03/2003
Decln complnce reg new co
dot icon04/03/2003
Memorandum
dot icon04/03/2003
Articles
dot icon04/03/2003
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/03/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.12K
-
0.00
-
-
2021
1
60.12K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

60.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, William David, Dr
Director
30/11/2007 - 01/07/2021
1
Patterson, Robert Barry
Director
18/03/2003 - 27/11/2024
5
Turkington, William Bradford
Director
18/03/2003 - 07/06/2023
5
Kane, Dorothy May
Director
04/03/2003 - 01/03/2007
1573
Harrison, Malcolm Joseph
Director
04/03/2003 - 18/03/2003
1261

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUDIO INTERNATIONAL LTD

AUDIO INTERNATIONAL LTD is an(a) Active company incorporated on 04/03/2003 with the registered office located at 4 Hillview Green, Middle Road, Carrickfergus BT38 8YX. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO INTERNATIONAL LTD?

toggle

AUDIO INTERNATIONAL LTD is currently Active. It was registered on 04/03/2003 .

Where is AUDIO INTERNATIONAL LTD located?

toggle

AUDIO INTERNATIONAL LTD is registered at 4 Hillview Green, Middle Road, Carrickfergus BT38 8YX.

What does AUDIO INTERNATIONAL LTD do?

toggle

AUDIO INTERNATIONAL LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AUDIO INTERNATIONAL LTD have?

toggle

AUDIO INTERNATIONAL LTD had 1 employees in 2021.

What is the latest filing for AUDIO INTERNATIONAL LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.