AUDIO MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

AUDIO MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015211

Incorporation date

22/06/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sandhills Farm Mill Road, Stanbridge, Leighton Buzzard LU7 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1971)
dot icon18/04/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon20/06/2025
Registered office address changed from 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to Sandhills Farm Mill Road Stanbridge Leighton Buzzard LU7 9HX on 2025-06-20
dot icon05/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon15/08/2022
Termination of appointment of Philomena Bridget Forsyth as a secretary on 2022-08-14
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Director's details changed for Mr Trevor James Eade on 2013-02-22
dot icon26/02/2013
Secretary's details changed for Mrs Philomena Bridget Forsyth on 2013-02-22
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon28/05/2010
Director's details changed for Trevor James Eade on 2009-10-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/10/2009
Registered office address changed from Ashton House 14 Granville Street Aylesbury Buckinghamshire HP20 2JR on 2009-10-13
dot icon19/06/2009
Return made up to 02/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Secretary appointed mrs philomena bridget forsyth
dot icon29/07/2008
Appointment terminated secretary julie fleckney
dot icon29/07/2008
Appointment terminated secretary peter ferrier
dot icon19/06/2008
Secretary appointed mr peter ferrier
dot icon03/06/2008
Return made up to 02/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 02/05/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
Return made up to 02/05/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 02/05/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: litton house 52/56 buckingham street aylesbury bucks HP20 2LL
dot icon29/04/2004
Return made up to 02/05/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/05/2003
Return made up to 02/05/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon17/05/2002
Return made up to 02/05/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/05/2001
Return made up to 02/05/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-06-30
dot icon13/06/2000
Return made up to 02/05/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon17/05/1999
Return made up to 02/05/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-06-30
dot icon09/06/1998
Return made up to 02/05/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/05/1997
Return made up to 02/05/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-06-30
dot icon10/05/1996
Return made up to 02/05/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-06-30
dot icon03/05/1995
Return made up to 02/05/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Registered office changed on 10/06/94 from: brooke house market square aylesbury buckinghamshire HP20 1SN
dot icon03/05/1994
Return made up to 02/05/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-06-30
dot icon12/05/1993
Return made up to 02/05/93; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/07/1992
Accounts for a small company made up to 1991-06-30
dot icon18/05/1992
Return made up to 02/05/92; no change of members
dot icon25/07/1991
Return made up to 02/05/91; no change of members
dot icon10/02/1991
Accounts for a small company made up to 1990-06-30
dot icon10/02/1991
Return made up to 31/12/90; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-06-30
dot icon10/05/1990
Return made up to 02/05/90; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon06/12/1989
Registered office changed on 06/12/89 from: salter house 263-265 high street berkhamsted herts HP4 1BA
dot icon26/10/1989
Accounts for a small company made up to 1988-06-30
dot icon05/02/1989
Return made up to 11/10/88; full list of members
dot icon12/10/1988
Accounts for a small company made up to 1987-06-30
dot icon17/06/1988
Return made up to 28/12/87; full list of members
dot icon12/08/1987
Return made up to 18/11/86; full list of members
dot icon29/07/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Accounts for a small company made up to 1985-06-30
dot icon03/05/1986
Return made up to 27/11/85; full list of members
dot icon22/06/1971
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
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.72M
-
0.00
1.45M
-
2022
1
1.57M
-
0.00
1.30M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrier, Peter
Secretary
18/06/2008 - 28/07/2008
-
Forsyth, Philomena Bridget
Secretary
28/07/2008 - 14/08/2022
-

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+
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 MOULDINGS LIMITED

AUDIO MOULDINGS LIMITED is an(a) Active company incorporated on 22/06/1971 with the registered office located at Sandhills Farm Mill Road, Stanbridge, Leighton Buzzard LU7 9HX. There is currently no 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 MOULDINGS LIMITED?

toggle

AUDIO MOULDINGS LIMITED is currently Active. It was registered on 22/06/1971 .

Where is AUDIO MOULDINGS LIMITED located?

toggle

AUDIO MOULDINGS LIMITED is registered at Sandhills Farm Mill Road, Stanbridge, Leighton Buzzard LU7 9HX.

What does AUDIO MOULDINGS LIMITED do?

toggle

AUDIO MOULDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUDIO MOULDINGS LIMITED?

toggle

The latest filing was on 18/04/2026: Unaudited abridged accounts made up to 2025-06-30.