AUDIO PRODUCTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

AUDIO PRODUCTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433703

Incorporation date

08/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon15/12/2025
Micro company accounts made up to 2025-05-31
dot icon06/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/07/2025
Termination of appointment of Andrew John Southern as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mrs Amanda Jane Southern as a director on 2025-07-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Satisfaction of charge 1 in full
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon09/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon09/11/2020
Director's details changed for Mr Andrew John Southern on 2020-08-01
dot icon09/11/2020
Change of details for Mr Andrew John Southern as a person with significant control on 2020-08-01
dot icon09/11/2020
Secretary's details changed for Amanda Jane Southern on 2020-08-01
dot icon07/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon08/11/2019
Change of details for Mr Andrew John Southern as a person with significant control on 2019-10-29
dot icon08/11/2019
Director's details changed for Mr James Andrew Jones on 2019-10-29
dot icon28/05/2019
Memorandum and Articles of Association
dot icon12/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/04/2016
Director's details changed for Mr Andrew John Southern on 2016-02-03
dot icon21/04/2016
Secretary's details changed for Amanda Jane Southern on 2016-02-03
dot icon10/03/2016
Appointment of Mr James Andrew Jones as a director on 2016-03-03
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/10/2014
Termination of appointment of Simon George Wilde as a director on 2014-10-14
dot icon19/10/2014
Termination of appointment of Simon George Wilde as a director on 2014-10-14
dot icon23/07/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon10/05/2012
Termination of appointment of John Paget as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mr John Paget on 2010-05-09
dot icon21/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 08/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/07/2007
Return made up to 08/05/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: 45-49 greek street stockport cheshire SK3 8AX
dot icon23/04/2007
New director appointed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Secretary's particulars changed
dot icon29/06/2006
Return made up to 08/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Secretary's particulars changed
dot icon30/06/2005
Return made up to 08/05/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 08/05/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Ad 05/02/03--------- £ si 15@1=15 £ ic 85/100
dot icon21/02/2003
Ad 31/05/02--------- £ si 83@1=83 £ ic 2/85
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon08/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-20.80 % *

* during past year

Cash in Bank

£107,069.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
166.05K
-
0.00
175.56K
-
2022
6
154.00K
-
0.00
135.19K
-
2023
6
117.55K
-
0.00
107.07K
-
2023
6
117.55K
-
0.00
107.07K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

117.55K £Descended-23.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.07K £Descended-20.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Andrew John
Director
08/05/2002 - 31/07/2025
4
Southern, Amanda
Director
31/07/2025 - Present
3
Jones, James Andrew
Director
03/03/2016 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUDIO PRODUCTIONS (UK) LIMITED

AUDIO PRODUCTIONS (UK) LIMITED is an(a) Active company incorporated on 08/05/2002 with the registered office located at 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO PRODUCTIONS (UK) LIMITED?

toggle

AUDIO PRODUCTIONS (UK) LIMITED is currently Active. It was registered on 08/05/2002 .

Where is AUDIO PRODUCTIONS (UK) LIMITED located?

toggle

AUDIO PRODUCTIONS (UK) LIMITED is registered at 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does AUDIO PRODUCTIONS (UK) LIMITED do?

toggle

AUDIO PRODUCTIONS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUDIO PRODUCTIONS (UK) LIMITED have?

toggle

AUDIO PRODUCTIONS (UK) LIMITED had 6 employees in 2023.

What is the latest filing for AUDIO PRODUCTIONS (UK) LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-05-31.