AUDIO PRODUCERS ASSOCIATION

Register to unlock more data on OkredoRegister

AUDIO PRODUCERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527771

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Fitzroy Street 4th Floor, Silverstream House, Fitzroy Street, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon15/04/2026
Appointment of Mr Christopher Baughen as a director on 2026-03-30
dot icon14/04/2026
Termination of appointment of Chloe Sara Emily Straw as a director on 2025-12-31
dot icon13/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Ms Hannah Marie Brankin as a director
dot icon08/12/2025
Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 45 Fitzroy Street 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2025-12-08
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Appointment of Ms Charlotte Melén as a director on 2025-09-23
dot icon30/09/2025
Appointment of Mr Andrew Daniel Bennet Neilson as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Leona Fensome as a secretary on 2025-09-23
dot icon29/09/2025
Termination of appointment of Vivienne Judith Parry as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Peter Paul Curran as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Leona Fensome as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Nina Robinson as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Christopher David Skinner as a director on 2025-09-23
dot icon29/09/2025
Appointment of Mr David John Howard as a secretary on 2025-09-23
dot icon29/09/2025
Appointment of Ms Rebecca Sarah Jacobs as a director on 2025-09-23
dot icon29/09/2025
Appointment of Ms Rebecca Louise Pritchard as a director on 2025-09-23
dot icon30/05/2025
Director's details changed for Ms Nina Robinson on 2025-05-30
dot icon19/05/2025
Termination of appointment of Grace Elizabeth Hopper as a director on 2025-05-19
dot icon21/01/2025
Director's details changed for Ms Nina Robinson on 2025-01-07
dot icon21/01/2025
Director's details changed for Miss Kerry Jane Luter on 2025-01-07
dot icon20/01/2025
Director's details changed for Miss Kellie While on 2025-01-06
dot icon14/01/2025
Director's details changed for Miss Kellie While on 2024-12-31
dot icon14/01/2025
Director's details changed for Miss Kellie While on 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Appointment of Mr Martin Bojtos as a director on 2024-09-17
dot icon24/09/2024
Appointment of Mr David John Howard as a director on 2024-09-17
dot icon05/07/2024
Director's details changed for Ms Nina Robinson on 2024-06-18
dot icon05/07/2024
Appointment of Ms Hannah Marie Brankin as a director on 2024-06-18
dot icon04/07/2024
Termination of appointment of Trevor John Dann as a secretary on 2024-06-18
dot icon04/07/2024
Termination of appointment of Trevor John Dann as a director on 2024-06-18
dot icon04/07/2024
Termination of appointment of David Harold Meek as a director on 2024-06-18
dot icon04/07/2024
Appointment of Mrs Leona Fensome as a secretary on 2024-06-18
dot icon04/07/2024
Appointment of Mr Peter Paul Curran as a director on 2024-06-18
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon12/12/2023
Appointment of Ms Grace Elizabeth Hopper as a director on 2023-11-30
dot icon17/10/2023
Termination of appointment of Goeffrey Sean Jein as a director on 2023-10-13
dot icon29/09/2023
Appointment of Mr Stephen John Austins as a director on 2023-09-20
dot icon29/09/2023
Appointment of Mrs Marina Andrea Lois as a director on 2023-09-20
dot icon26/09/2023
Termination of appointment of Karen Anne Hardisty as a director on 2023-09-26
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Tim John Wilson as a director on 2023-07-18
dot icon26/07/2023
Termination of appointment of Peter Paul Curran as a director on 2023-07-18
dot icon26/07/2023
Termination of appointment of Katharine Kerr as a director on 2023-07-18
dot icon26/07/2023
Appointment of Ms Vivienne Judith Parry as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mr Goeffrey Sean Jein as a director on 2023-07-18
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon15/09/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon20/07/2022
Notification of Kerry Jane Luter as a person with significant control on 2022-07-05
dot icon20/07/2022
Cessation of Gregory Hamilton Watson as a person with significant control on 2022-07-05
dot icon13/07/2022
Appointment of Miss Kerry Jane Luter as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Gregory Hamilton Watson as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Caroline Sarah Raphael as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Susan Nelson as a director on 2022-07-05
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Appointment of Mr Stuart William Morgan as a director on 2021-11-02
dot icon12/11/2021
Appointment of Mrs Caroline Sarah Raphael as a director on 2021-11-02
dot icon05/11/2021
Director's details changed for Ms Katharine Kerr on 2021-10-29
dot icon07/10/2021
Appointment of Ms Katharine Kerr as a director on 2021-09-28
dot icon07/10/2021
Appointment of Ms Nina Robinson as a director on 2021-09-28
dot icon07/10/2021
Appointment of Mr David Harold Meek as a director on 2021-09-28
dot icon07/10/2021
Appointment of Mr Peter Paul Curran as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Ray Paul as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Stuart William Morgan as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Roger James Tucker Elsgood as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Simon Crosse as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Philip John Critchlow as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Ashley Aston Byrne as a director on 2021-09-28
dot icon02/07/2021
Appointment of Ms Chloe Sara Emily Straw as a director on 2021-06-19
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon02/02/2021
Appointment of Mr Tim John Wilson as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of William Reid Jackson as a director on 2021-01-31
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Director's details changed for Mr David Joseph Prest on 2020-01-01
dot icon16/10/2020
Appointment of Mr Stuart William Morgan as a director on 2020-08-13
dot icon16/10/2020
Appointment of Mr Bernard Peter Achampong as a director on 2020-10-13
dot icon29/09/2020
Appointment of Mrs Leona Fensome as a director on 2020-09-22
dot icon29/09/2020
Appointment of Mr Jon Holmes as a director on 2020-09-22
dot icon29/09/2020
Appointment of Mr Ray Paul as a director on 2020-09-22
dot icon29/09/2020
Appointment of Mr Roger James Tucker Elsgood as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Adam George Harold Uytman as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Caroline Sarah Raphael as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Stuart William Morgan as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Melanie Jane Harris as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Peter Paul Curran as a director on 2020-09-22
dot icon29/09/2020
Termination of appointment of Andrew John Cartwright as a director on 2020-09-22
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/08/2019
Appointment of Mr Stuart William Morgan as a director on 2019-08-07
dot icon16/07/2019
Appointment of Mr Adam George Harold Uytman as a director on 2019-06-26
dot icon15/07/2019
Appointment of Mrs Karen Anne Hardisty as a director on 2019-06-26
dot icon15/07/2019
Appointment of Mr Christopher David Skinner as a director on 2019-06-26
dot icon15/07/2019
Appointment of Mr Simon Crosse as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Andrew Wilkie as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Chloe Sara Emily Straw as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Husain Naqui Husaini as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Timothy John Hammond as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Rachel Sarah Barton as a director on 2019-06-26
dot icon15/07/2019
Termination of appointment of Steven Lewis Ackerman as a director on 2019-06-26
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/10/2018
Appointment of Mr Steven Lewis Ackerman as a director on 2018-09-27
dot icon09/10/2018
Appointment of Mr Timothy John Hammond as a director on 2018-09-27
dot icon01/10/2018
Termination of appointment of Michael Douglas Hally as a director on 2018-07-09
dot icon01/10/2018
Termination of appointment of Janet Lindsay Graves as a director on 2018-07-09
dot icon02/08/2018
Notification of Gregory Hamilton Watson as a person with significant control on 2018-07-05
dot icon26/07/2018
Appointment of Ms Melanie Jane Harris as a director on 2018-07-05
dot icon26/07/2018
Appointment of Mr Gregory Hamilton Watson as a director on 2018-07-05
dot icon26/07/2018
Appointment of Ms Susan Nelson as a director on 2018-07-05
dot icon26/07/2018
Termination of appointment of John Price Barnard Wynne-Williams as a director on 2018-07-05
dot icon26/07/2018
Termination of appointment of Jeremy Nelson as a director on 2018-07-10
dot icon26/07/2018
Cessation of John Price Barnard Wynne-Williams as a person with significant control on 2018-07-10
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Resolutions
dot icon18/06/2018
Resolutions
dot icon18/06/2018
Miscellaneous
dot icon29/05/2018
Change of name notice
dot icon18/05/2018
Appointment of Miss Rachel Barton as a director on 2018-05-10
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon26/09/2017
Appointment of Mr Michael Douglas Hally as a director on 2017-09-14
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Mr Andrew Wilkie as a director on 2017-06-29
dot icon12/07/2017
Appointment of Mr Peter Paul Curran as a director on 2017-06-29
dot icon11/07/2017
Appointment of Ms Chloe Sara Emily Straw as a director on 2017-06-29
dot icon11/07/2017
Termination of appointment of Michael Douglas Hally as a director on 2017-06-29
dot icon11/07/2017
Termination of appointment of Gethin Wyn Thomas as a director on 2017-06-29
dot icon11/07/2017
Termination of appointment of Susan Gillian Clark as a director on 2017-06-29
dot icon11/07/2017
Termination of appointment of Susan Marling as a director on 2017-06-29
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon18/10/2016
Termination of appointment of Joanne Luke Coombs as a director on 2016-10-04
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Mr Husain Naqui Husaini as a director on 2016-07-07
dot icon29/07/2016
Appointment of Miss Kellie While as a director on 2016-07-07
dot icon28/07/2016
Appointment of Ms Caroline Sarah Raphael as a director on 2016-07-07
dot icon28/07/2016
Termination of appointment of Dan Hoang Le Vo as a director on 2016-07-07
dot icon28/07/2016
Termination of appointment of Robert Frederick Jones as a director on 2016-07-07
dot icon28/07/2016
Termination of appointment of Simon Andrew Cole as a director on 2016-07-07
dot icon07/03/2016
Annual return made up to 2016-03-07 no member list
dot icon11/09/2015
Memorandum and Articles of Association
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Director's details changed for Andrew John Cartwright on 2015-06-01
dot icon23/07/2015
Resolutions
dot icon15/07/2015
Appointment of Mr Gethin Wyn Thomas as a director on 2015-06-25
dot icon15/07/2015
Appointment of Miss Joanne Luke Coombs as a director on 2015-06-25
dot icon15/07/2015
Appointment of Mr Dan Hoang Le Vo as a director on 2015-06-25
dot icon15/07/2015
Termination of appointment of Mark Goodier as a director on 2015-06-25
dot icon07/03/2015
Annual return made up to 2015-03-07 no member list
dot icon22/10/2014
Appointment of Miss Janet Lindsay Graves as a director on 2014-06-26
dot icon22/10/2014
Termination of appointment of Joanne Luke Coombs as a director on 2014-06-26
dot icon22/10/2014
Appointment of Ms Susan Gillian Clark as a director on 2014-06-26
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon10/09/2014
Director's details changed for Mr Philip John Critchlow on 2014-09-01
dot icon10/09/2014
Director's details changed for Mr Simon Andrew Cole on 2014-09-01
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Director's details changed for Mr Robert Frederick Jones on 2014-06-01
dot icon14/04/2014
Appointment of Mr William Reid Jackson as a director
dot icon07/03/2014
Annual return made up to 2014-03-07 no member list
dot icon27/08/2013
Memorandum and Articles of Association
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Appointment of Mr John Price Barnard Wynne-Williams as a director
dot icon15/04/2013
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 2013-04-15
dot icon18/03/2013
Annual return made up to 2013-03-07 no member list
dot icon09/11/2012
Memorandum and Articles of Association
dot icon09/11/2012
Resolutions
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Miss Joanne Luke Coombs as a director
dot icon10/07/2012
Termination of appointment of Gethin Thomas as a director
dot icon13/03/2012
Annual return made up to 2012-03-07 no member list
dot icon12/12/2011
Appointment of Mr Simon Andrew Cole as a director
dot icon12/12/2011
Appointment of Mr Robert Frederick Jones as a director
dot icon12/12/2011
Appointment of Mr Jeremy Nelson as a director
dot icon12/12/2011
Appointment of Mr Mark Goodier as a director
dot icon12/12/2011
Appointment of Mr David Joseph Prest as a director
dot icon12/12/2011
Appointment of Mr Trevor John Dann as a director
dot icon12/12/2011
Appointment of Mr Trevor John Dann as a secretary
dot icon12/12/2011
Termination of appointment of Kerry Luter as a director
dot icon12/12/2011
Termination of appointment of Huw Owen as a director
dot icon12/12/2011
Termination of appointment of Constance St Louis as a director
dot icon12/12/2011
Termination of appointment of Nicholas Newton as a director
dot icon12/12/2011
Termination of appointment of Sophie Bland as a director
dot icon12/12/2011
Termination of appointment of Simon Clegg as a director
dot icon12/12/2011
Termination of appointment of Nicholas Newton as a secretary
dot icon23/11/2011
Memorandum and Articles of Association
dot icon31/08/2011
Termination of appointment of Joanne Meek as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Director's details changed for Mr Simon Peter Clegg on 2011-05-02
dot icon03/05/2011
Director's details changed for Ashley Aston Byrne on 2011-05-02
dot icon03/05/2011
Director's details changed for Mrs Joanne Meek on 2011-05-02
dot icon14/03/2011
Annual return made up to 2011-03-07 no member list
dot icon09/03/2011
Termination of appointment of Russell Finch as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Director's details changed for Susan Marling on 2010-10-06
dot icon06/10/2010
Director's details changed for Ashley Aston Byrne on 2010-10-06
dot icon06/10/2010
Director's details changed for Sophie Kate Bland on 2010-10-06
dot icon06/10/2010
Termination of appointment of Susan Clark as a director
dot icon06/10/2010
Director's details changed for Mr Nicholas Newton on 2010-10-06
dot icon06/10/2010
Director's details changed for Kerry Luter on 2010-10-06
dot icon06/10/2010
Director's details changed for Mr Simon Peter Clegg on 2010-10-06
dot icon06/10/2010
Secretary's details changed for Mr Nicholas Newton on 2010-10-06
dot icon04/10/2010
Appointment of Mr Huw Taliesin Owen as a director
dot icon04/10/2010
Termination of appointment of Nicky Birch as a director
dot icon12/05/2010
Appointment of Mr Gethin Wyn Thomas as a director
dot icon16/03/2010
Annual return made up to 2010-03-07 no member list
dot icon16/03/2010
Director's details changed for Kerry Luter on 2010-03-16
dot icon16/03/2010
Director's details changed for Susan Marling on 2010-03-16
dot icon16/03/2010
Director's details changed for Constance Elizabeth St Louis on 2010-03-16
dot icon16/03/2010
Director's details changed for Michael Douglas Hally on 2010-03-16
dot icon16/03/2010
Director's details changed for Russell Finch on 2010-03-16
dot icon16/03/2010
Director's details changed for Sophie Kate Bland on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Susan Clark on 2010-03-16
dot icon16/03/2010
Director's details changed for Simon Peter Clegg on 2010-03-16
dot icon16/03/2010
Director's details changed for Nicky Birch on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Nicholas Newton on 2010-03-16
dot icon10/03/2010
Appointment of Mrs Joanne Meek as a director
dot icon01/02/2010
Termination of appointment of Graham Frost as a director
dot icon01/02/2010
Termination of appointment of Neil Gardner as a director
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Director appointed sophie kate bland
dot icon11/08/2009
Director appointed constance elizabeth st louis
dot icon27/07/2009
Secretary appointed nicholas newton
dot icon27/07/2009
Director appointed susan marling
dot icon27/07/2009
Appointment terminated secretary michael hally
dot icon27/07/2009
Director appointed simon peter clegg
dot icon22/04/2009
Director appointed russell finch
dot icon21/04/2009
Appointment terminated director karen gilchrist
dot icon21/04/2009
Registered office changed on 21/04/2009 from, suite 216 astra house arklow road, new cross, london, SE14 6EB
dot icon14/04/2009
Annual return made up to 07/03/09
dot icon14/04/2009
Appointment terminated secretary karen gilchrist
dot icon20/10/2008
Registered office changed on 20/10/2008 from, essel house 29 foley street, london, W1W 7JW
dot icon19/08/2008
Director appointed philip john critchlow
dot icon19/08/2008
Director appointed nicholas newton
dot icon19/08/2008
Director appointed ashley aston byrne
dot icon19/08/2008
Secretary appointed michael douglas hally
dot icon15/07/2008
Appointment terminated director alan petrides
dot icon11/06/2008
Director appointed alan basil petrides
dot icon11/06/2008
Director appointed nicky birch
dot icon22/05/2008
Director appointed susan clark
dot icon13/05/2008
Director appointed kerry luter
dot icon13/05/2008
Director appointed andrew john cartwright
dot icon13/05/2008
Director appointed neil owen gardner
dot icon07/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.15K
-
0.00
41.74K
-
2022
1
49.14K
-
0.00
34.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dann, Trevor John
Director
17/11/2011 - 18/06/2024
8
Parry, Vivienne Judith
Director
18/07/2023 - 23/09/2025
11
Jacobs, Rebecca Sarah
Director
23/09/2025 - Present
3
Morgan, Stuart William
Director
02/11/2021 - Present
5
Skinner, Christopher David
Director
26/06/2019 - 23/09/2025
1

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 PRODUCERS ASSOCIATION

AUDIO PRODUCERS ASSOCIATION is an(a) Active company incorporated on 07/03/2008 with the registered office located at 45 Fitzroy Street 4th Floor, Silverstream House, Fitzroy Street, London W1T 6EB. There are currently 16 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 PRODUCERS ASSOCIATION?

toggle

AUDIO PRODUCERS ASSOCIATION is currently Active. It was registered on 07/03/2008 .

Where is AUDIO PRODUCERS ASSOCIATION located?

toggle

AUDIO PRODUCERS ASSOCIATION is registered at 45 Fitzroy Street 4th Floor, Silverstream House, Fitzroy Street, London W1T 6EB.

What does AUDIO PRODUCERS ASSOCIATION do?

toggle

AUDIO PRODUCERS ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for AUDIO PRODUCERS ASSOCIATION?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Christopher Baughen as a director on 2026-03-30.