AUDIO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUDIO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758815

Incorporation date

25/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Radio House Orion Court, Great Blakenham, Ipswich, Suffolk IP6 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1992)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon26/04/2015
Application to strike the company off the register
dot icon11/01/2015
Termination of appointment of David Alfred Lovell as a director on 2014-12-12
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Benjamin James Palmer on 2013-07-01
dot icon09/09/2013
Director's details changed for Mr David Alfred Lovell on 2013-07-01
dot icon19/06/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon09/04/2013
Termination of appointment of David Cocks as a director
dot icon13/03/2013
Registered office address changed from Field Corner Ipswich Road Yaxley Suffolk IP23 8BZ on 2013-03-14
dot icon13/03/2013
Appointment of Mr Benjamin James Palmer as a director
dot icon06/02/2013
Termination of appointment of Brian Doel as a director
dot icon06/02/2013
Termination of appointment of Wendy Craig as a director
dot icon06/02/2013
Termination of appointment of Susan Yates as a secretary
dot icon06/02/2013
Appointment of Benjamin Palmer as a secretary
dot icon06/02/2013
Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 2013-02-07
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon24/09/2012
Secretary's details changed for Mrs Susan Ruth Yates on 2012-09-24
dot icon24/09/2012
Director's details changed for Mrs Wendy Diane Craig on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr David Alfred Lovell on 2012-09-24
dot icon24/09/2012
Director's details changed for David Alan Cocks on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr. Brian Gilroy Doel on 2012-09-24
dot icon01/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon06/04/2009
Director appointed brian gilroy doel
dot icon01/04/2009
Appointment terminated secretary colin christmas
dot icon01/04/2009
Appointment terminated director colin christmas
dot icon26/03/2009
Secretary appointed susan ruth yates
dot icon26/03/2009
Director appointed wendy diane craig
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Appointment terminated director william jacob
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon18/03/2008
Director and secretary's change of particulars / colin christmas / 17/03/2008
dot icon16/03/2008
Registered office changed on 17/03/2008 from 88 west street farnham surrey GU9 7EP
dot icon30/01/2008
Director resigned
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon08/01/2008
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon05/11/2007
Return made up to 26/10/07; full list of members
dot icon30/01/2007
Accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon27/11/2005
Accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon31/01/2005
Accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 26/10/04; full list of members
dot icon14/04/2004
Auditor's resignation
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 26/10/03; full list of members
dot icon09/08/2003
New director appointed
dot icon07/03/2003
Director's particulars changed
dot icon12/01/2003
Accounts made up to 2002-03-31
dot icon03/11/2002
Return made up to 26/10/02; full list of members
dot icon19/09/2002
Secretary's particulars changed
dot icon19/09/2002
Director's particulars changed
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 26/10/01; no change of members
dot icon30/10/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon22/04/2001
Director's particulars changed
dot icon22/04/2001
Secretary's particulars changed
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon05/11/2000
Return made up to 26/10/00; full list of members
dot icon08/10/2000
New director appointed
dot icon23/12/1999
Accounts made up to 1999-03-31
dot icon10/11/1999
Return made up to 26/10/99; full list of members
dot icon17/12/1998
Return made up to 26/10/98; full list of members
dot icon02/12/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
Registered office changed on 30/09/98 from: the media centre 2 st johns wynd culver square colchester essex CO1 1WQ
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed
dot icon29/09/1998
New director appointed
dot icon28/05/1998
Accounts made up to 1997-09-30
dot icon01/11/1997
Return made up to 26/10/97; no change of members
dot icon23/06/1997
New secretary appointed
dot icon04/06/1997
Accounts made up to 1996-09-30
dot icon28/05/1997
New director appointed
dot icon25/11/1996
Return made up to 26/10/96; full list of members
dot icon23/06/1996
Director resigned
dot icon23/06/1996
Director resigned
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
New secretary appointed;new director appointed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon10/06/1996
Full group accounts made up to 1995-09-30
dot icon18/03/1996
Ad 13/03/96--------- £ si [email protected]=62693 £ ic 60000/122693
dot icon27/02/1996
Registered office changed on 28/02/96 from: 19 old ipswich road claydon ipswich IP6 0AB
dot icon25/02/1996
Return made up to 26/10/95; full list of members
dot icon10/08/1995
Group accounts for a small company made up to 1994-09-30
dot icon05/07/1995
Memorandum and Articles of Association
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
£ nc 90000/495000 30/06/95
dot icon06/06/1995
Return made up to 26/10/94; full list of members
dot icon28/11/1994
New director appointed
dot icon09/10/1994
Ad 12/05/94--------- £ si [email protected]=6000 £ ic 54000/60000
dot icon09/10/1994
Ad 12/05/94--------- £ si [email protected]=2000 £ ic 52000/54000
dot icon25/04/1994
Ad 30/03/94--------- £ si [email protected]=22000 £ ic 30000/52000
dot icon20/03/1994
S-div 09/03/94
dot icon20/03/1994
Ad 09/03/94--------- £ si 8000@1=8000 £ ic 22000/30000
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
£ nc 82000/90000 09/03/94
dot icon20/03/1994
£ nc 22000/82000 09/03/94
dot icon10/03/1994
Accounts for a small company made up to 1993-09-30
dot icon23/02/1994
Return made up to 26/10/93; full list of members
dot icon26/09/1993
New director appointed
dot icon22/03/1993
Certificate of change of name
dot icon22/03/1993
Certificate of change of name
dot icon10/03/1993
Ad 09/02/93--------- £ si 3000@1=3000 £ ic 19000/22000
dot icon21/02/1993
Memorandum and Articles of Association
dot icon21/02/1993
Resolutions
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Registered office changed on 10/02/93 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon09/02/1993
Accounting reference date notified as 30/09
dot icon09/02/1993
Nc inc already adjusted 29/01/93
dot icon09/02/1993
Ad 29/01/93--------- £ si 18998@1=18998 £ ic 2/19000
dot icon09/02/1993
Resolutions
dot icon25/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BWL DIRECTORS LIMITED
Nominee Director
26/10/1992 - 29/01/1993
37
BWL SECRETARIES LIMITED
Nominee Secretary
26/10/1992 - 29/01/1993
78
Carter, John Richard
Secretary
29/01/1993 - 23/04/1996
3
Christmas, Colin Roy George
Secretary
30/10/2007 - 31/03/2009
15
Aumonier, John Martin
Secretary
15/08/1996 - 01/09/1998
3

Persons with Significant Control

0

No PSC data available.

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 AUDIO MANAGEMENT LIMITED

AUDIO MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/10/1992 with the registered office located at Radio House Orion Court, Great Blakenham, Ipswich, Suffolk IP6 0LW. 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 MANAGEMENT LIMITED?

toggle

AUDIO MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/10/1992 and dissolved on 17/08/2015.

Where is AUDIO MANAGEMENT LIMITED located?

toggle

AUDIO MANAGEMENT LIMITED is registered at Radio House Orion Court, Great Blakenham, Ipswich, Suffolk IP6 0LW.

What does AUDIO MANAGEMENT LIMITED do?

toggle

AUDIO MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUDIO MANAGEMENT LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.