AUDIO PARTNERSHIP PLC

Register to unlock more data on OkredoRegister

AUDIO PARTNERSHIP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953313

Incorporation date

27/07/1994

Size

Full

Contacts

Registered address

Registered address

Gallery Court, Hankey Place, London SE1 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon05/01/2024
Appointment of Mrs Pauline Johnson-Flint as a director on 2024-01-03
dot icon14/11/2023
Termination of appointment of Stuart Ian George as a director on 2023-10-10
dot icon14/11/2023
Termination of appointment of Stuart George as a secretary on 2023-10-10
dot icon14/11/2023
Appointment of James Johnson-Flint as a secretary on 2023-10-10
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon24/02/2023
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon12/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon23/07/2021
Change of details for Audio Holdings Ltd as a person with significant control on 2021-03-02
dot icon15/04/2021
Cessation of Julian Richer as a person with significant control on 2021-03-02
dot icon15/04/2021
Cessation of James Johnson-Flint as a person with significant control on 2021-03-02
dot icon15/04/2021
Notification of Audio Holdings Ltd as a person with significant control on 2021-03-02
dot icon27/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/10/2020
Registration of charge 029533130004, created on 2020-09-22
dot icon13/08/2020
Change of details for Mr James Johnson-Flint as a person with significant control on 2016-04-06
dot icon12/08/2020
Cessation of Stuart Ian George as a person with significant control on 2016-04-06
dot icon12/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/08/2020
Change of details for Mr Julian Richer as a person with significant control on 2016-04-06
dot icon27/05/2020
Director's details changed for Mr Stuart George on 2020-01-21
dot icon27/05/2020
Change of details for Mr Stuart Ian George as a person with significant control on 2020-01-21
dot icon02/03/2020
Registration of charge 029533130003, created on 2020-02-28
dot icon28/02/2020
Satisfaction of charge 1 in full
dot icon05/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon30/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon06/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon01/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon13/07/2016
Director's details changed for Mr Stuart George on 2016-06-01
dot icon20/10/2015
Director's details changed for Mr James Johnson-Flint on 2015-10-20
dot icon03/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/09/2015
Termination of appointment of Peter Brown as a director on 2015-08-01
dot icon04/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon04/08/2015
Appointment of Mr James Johnson-Flint as a director on 2015-07-31
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Matthew Bramble as a director
dot icon25/01/2013
Director's details changed for Matthew Forbes Bramble on 2013-01-01
dot icon25/01/2013
Secretary's details changed for Mr Stuart George on 2013-01-01
dot icon25/01/2013
Director's details changed for Mr Stuart George on 2013-01-01
dot icon25/01/2013
Director's details changed for Peter Brown on 2013-01-01
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Stuart George on 2011-01-01
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Mr Stuart George on 2010-04-23
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Julian Richer as a director
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon22/09/2008
Director's change of particulars / julian richer / 18/09/2008
dot icon05/08/2008
Return made up to 27/07/08; full list of members
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Return made up to 27/07/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon04/08/2006
Return made up to 27/07/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-03-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon30/09/2005
Director resigned
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon15/02/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon20/01/2005
New director appointed
dot icon12/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon09/09/2003
Return made up to 27/07/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon21/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/10/2001
Director's particulars changed
dot icon31/08/2001
Full accounts made up to 2001-01-31
dot icon24/07/2001
Return made up to 27/07/01; full list of members
dot icon17/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon04/10/2000
New director appointed
dot icon01/09/2000
Full accounts made up to 2000-01-31
dot icon10/08/2000
Return made up to 27/07/00; full list of members
dot icon09/02/2000
New director appointed
dot icon16/08/1999
Full accounts made up to 1999-01-31
dot icon16/07/1999
Return made up to 27/07/99; no change of members
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon28/08/1998
Full accounts made up to 1998-01-31
dot icon06/08/1998
Return made up to 27/07/98; full list of members
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed;new director appointed
dot icon06/04/1998
Secretary resigned
dot icon02/09/1997
Full accounts made up to 1997-01-31
dot icon03/08/1997
Return made up to 27/07/97; no change of members
dot icon02/10/1996
Full accounts made up to 1996-01-31
dot icon02/09/1996
Secretary's particulars changed
dot icon14/08/1996
Return made up to 27/07/96; full list of members
dot icon01/07/1996
Director's particulars changed
dot icon21/11/1995
Director resigned
dot icon27/09/1995
Certificate of re-registration from Private to Public Limited Company
dot icon27/09/1995
Auditor's statement
dot icon27/09/1995
Auditor's report
dot icon27/09/1995
Balance Sheet
dot icon27/09/1995
Re-registration of Memorandum and Articles
dot icon27/09/1995
Application for reregistration from private to PLC
dot icon27/09/1995
Declaration on reregistration from private to PLC
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon22/09/1995
Ad 25/02/95--------- £ si 49000@1
dot icon22/09/1995
Nc inc already adjusted 25/02/95
dot icon22/09/1995
Resolutions
dot icon22/09/1995
Resolutions
dot icon22/09/1995
Resolutions
dot icon29/08/1995
Return made up to 27/07/95; full list of members
dot icon29/08/1995
New director appointed
dot icon21/08/1995
Full accounts made up to 1995-01-28
dot icon16/05/1995
Registered office changed on 16/05/95 from: richer house hankey place london SE1 4LL
dot icon28/04/1995
Registered office changed on 28/04/95 from: richer house 20-30 wilds rents london SE1 4QG
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
New director appointed
dot icon04/11/1994
Particulars of mortgage/charge
dot icon25/08/1994
Ad 02/08/94--------- £ si 999@1=999 £ ic 1/1000
dot icon07/08/1994
New secretary appointed;director resigned
dot icon07/08/1994
Secretary resigned;new director appointed
dot icon07/08/1994
Registered office changed on 07/08/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon05/08/1994
Accounting reference date notified as 31/01
dot icon27/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson-Flint, James
Director
31/07/2015 - Present
30
George, Stuart Ian
Director
31/03/1998 - 10/10/2023
13
George, Stuart
Secretary
31/03/1998 - 10/10/2023
8
Johnson-Flint, James
Secretary
10/10/2023 - Present
-
Johnson-Flint, Pauline
Director
03/01/2024 - Present
-

Persons with Significant Control

3
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 PARTNERSHIP PLC

AUDIO PARTNERSHIP PLC is an(a) Active company incorporated on 27/07/1994 with the registered office located at Gallery Court, Hankey Place, London SE1 4BB. There are currently 3 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 PARTNERSHIP PLC?

toggle

AUDIO PARTNERSHIP PLC is currently Active. It was registered on 27/07/1994 .

Where is AUDIO PARTNERSHIP PLC located?

toggle

AUDIO PARTNERSHIP PLC is registered at Gallery Court, Hankey Place, London SE1 4BB.

What does AUDIO PARTNERSHIP PLC do?

toggle

AUDIO PARTNERSHIP PLC operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for AUDIO PARTNERSHIP PLC?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2025-03-31.