AUDIO MARKETING (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AUDIO MARKETING (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01125418

Incorporation date

30/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

179 Torridon Road, London, London SE6 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1973)
dot icon12/03/2026
Cessation of Sham Gulabrai Tulsiani as a person with significant control on 2026-01-31
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon19/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2021
Termination of appointment of Sham Gulabrai Tulsiani as a director on 2021-01-20
dot icon07/10/2020
Confirmation statement made on 2020-08-25 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-08-25 with updates
dot icon24/10/2017
Registered office address changed from 179 Torridon Road London SE6 1RG to 179 Torridon Road London London SE6 1RG on 2017-10-24
dot icon24/10/2017
Change of details for Mr Naraindas Tulsiani as a person with significant control on 2017-10-24
dot icon24/10/2017
Change of details for Mr Sham Gulabrai Tulsiani as a person with significant control on 2017-10-24
dot icon24/10/2017
Change of details for Mr Partab Gulabrai Tulsiani as a person with significant control on 2017-10-24
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Director's details changed for Mr Partab Gulabrai Tulsiani on 2015-09-28
dot icon23/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Ashok Tulsiani as a director
dot icon30/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon29/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Full accounts made up to 2010-12-31
dot icon07/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Vashi Tulsiani as a director
dot icon14/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon14/10/2010
Director's details changed for Sham Gulabrai Tulsiani on 2010-08-24
dot icon14/10/2010
Director's details changed for Naraindas Tulsiani on 2010-08-24
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon16/01/2009
Return made up to 25/08/08; full list of members
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon01/12/2007
Return made up to 25/08/07; no change of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 179 torridon road london SE6 1RG
dot icon10/10/2007
Registered office changed on 10/10/07 from: 43 headstone gardens harrow middlesex HA2 6PH
dot icon02/07/2007
Registered office changed on 02/07/07 from: 179 torridon road london SE6 1RG
dot icon23/04/2007
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 25/08/06; full list of members
dot icon08/12/2005
Return made up to 25/08/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 25/08/04; full list of members
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon12/12/2003
Return made up to 25/08/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 25/08/02; full list of members
dot icon12/12/2001
Return made up to 25/08/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Secretary's particulars changed;director's particulars changed
dot icon20/10/2000
Return made up to 25/08/00; full list of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: albany house 113 london road st.albans herts AL1 1LR
dot icon14/02/2000
New director appointed
dot icon30/09/1999
Return made up to 25/08/99; no change of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Full accounts made up to 1997-12-31
dot icon12/02/1999
Return made up to 25/08/98; full list of members
dot icon12/09/1998
Particulars of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 25/08/97; full list of members
dot icon12/11/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Return made up to 25/08/96; no change of members
dot icon14/02/1996
Full accounts made up to 1994-12-31
dot icon25/09/1995
Return made up to 25/08/95; full list of members
dot icon20/09/1995
New director appointed
dot icon29/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 25/08/94; no change of members
dot icon10/05/1994
Full accounts made up to 1992-12-31
dot icon08/10/1993
Return made up to 25/08/93; no change of members
dot icon21/12/1992
Full accounts made up to 1991-12-31
dot icon11/11/1992
Return made up to 25/08/92; full list of members
dot icon21/06/1992
Registered office changed on 21/06/92 from: 278 abbey road wembley middlesex HA0 1HE
dot icon23/04/1992
Full accounts made up to 1990-12-31
dot icon01/10/1991
Return made up to 25/08/91; no change of members
dot icon17/03/1991
Return made up to 09/10/90; no change of members
dot icon21/02/1991
Full accounts made up to 1989-12-31
dot icon04/01/1990
Registered office changed on 04/01/90 from: 4 southend road beckenham kent BR3 1SD
dot icon04/01/1990
Return made up to 25/08/89; full list of members
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Director resigned
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Registered office changed on 22/11/88 from: 278ABBEYDALE rd wembley middlesex HA0 1HE HA0 1HE
dot icon22/11/1988
Return made up to 19/10/88; full list of members
dot icon10/08/1988
Particulars of mortgage/charge
dot icon24/02/1988
Registered office changed on 24/02/88 from: 278 abbeydale road wembley middlesex MA0 1HE
dot icon15/02/1988
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 20/10/87; full list of members
dot icon27/01/1987
Accounting reference date shortened from 31/10 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 31/12/85; full list of members
dot icon21/10/1974
Certificate of change of name
dot icon30/07/1973
Miscellaneous
dot icon30/07/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.26K
-
0.00
-
-
2022
-
1.62K
-
0.00
-
-
2023
-
2.04K
-
0.00
-
-
2023
-
2.04K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.04K £Ascended25.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Naraindas Tulsiani
Director
21/06/1999 - Present
2
Tulsiani, Vashi Gulbrai
Director
08/09/1995 - 31/03/2011
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
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 MARKETING (U.K.) LIMITED

AUDIO MARKETING (U.K.) LIMITED is an(a) Active company incorporated on 30/07/1973 with the registered office located at 179 Torridon Road, London, London SE6 1RG. 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 AUDIO MARKETING (U.K.) LIMITED?

toggle

AUDIO MARKETING (U.K.) LIMITED is currently Active. It was registered on 30/07/1973 .

Where is AUDIO MARKETING (U.K.) LIMITED located?

toggle

AUDIO MARKETING (U.K.) LIMITED is registered at 179 Torridon Road, London, London SE6 1RG.

What does AUDIO MARKETING (U.K.) LIMITED do?

toggle

AUDIO MARKETING (U.K.) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for AUDIO MARKETING (U.K.) LIMITED?

toggle

The latest filing was on 12/03/2026: Cessation of Sham Gulabrai Tulsiani as a person with significant control on 2026-01-31.