AUDIO SHIFT LTD

Register to unlock more data on OkredoRegister

AUDIO SHIFT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06364404

Incorporation date

06/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CC YOUNG & CO LTD, 13/14 Margaret Street, London W1W 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon12/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon03/03/2014
Registered office address changed from Cc Young & Co Margaret Street London W1W 8RN England on 2014-03-04
dot icon27/02/2014
Registered office address changed from Morrell House Studio 7 98 Curtain Road London EC2A 3AF on 2014-02-28
dot icon27/02/2014
Termination of appointment of Samantha Anne Hemingway as a director on 2014-02-28
dot icon27/02/2014
Termination of appointment of Samantha Hemingway as a secretary on 2014-02-28
dot icon02/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon31/01/2014
Director's details changed for Ms Samantha Anne Hemingway on 2013-09-30
dot icon31/01/2014
Appointment of Samantha Hemingway as a secretary on 2013-09-30
dot icon31/01/2014
Appointment of Luca Saporito as a director on 2013-09-30
dot icon14/08/2013
Director's details changed for Ms Samantha Anne Hemingway on 2013-08-01
dot icon14/08/2013
Registered office address changed from Ground & Basement 485 Liverpool Road London N7 8PG United Kingdom on 2013-08-15
dot icon25/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Termination of appointment of Hemingway Media Ltd as a secretary on 2013-06-25
dot icon18/06/2013
Appointment of Hemingway Media Ltd as a secretary on 2013-06-17
dot icon18/06/2013
Termination of appointment of Elise Bean as a secretary on 2013-06-17
dot icon16/05/2013
Appointment of Miss Elise Bean as a secretary on 2013-05-16
dot icon13/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Samantha Anne Hemingway as a secretary on 2013-05-13
dot icon13/05/2013
Termination of appointment of Luca Saporito as a director on 2013-05-13
dot icon13/05/2013
Termination of appointment of Anthony Middleton as a director on 2013-05-13
dot icon13/05/2013
Termination of appointment of Heiko Goetze as a director on 2013-05-13
dot icon04/03/2013
Appointment of Ms Samantha Anne Hemingway as a director on 2013-02-27
dot icon26/02/2013
Registered office address changed from 16 Point Hill London SE10 8QL England on 2013-02-27
dot icon26/02/2013
Termination of appointment of Spencer James Baldwin as a director on 2013-02-20
dot icon26/02/2013
Termination of appointment of Spencer James Baldwin as a secretary on 2013-02-20
dot icon26/02/2013
Appointment of Ms Samantha Anne Hemingway as a secretary on 2013-02-20
dot icon21/11/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/07/2012
Appointment of Mr Heiko Goetze as a director on 2012-07-18
dot icon26/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/09/2011
Appointment of Mr Spencer James Baldwin as a director on 2011-09-27
dot icon26/09/2011
Secretary's details changed for Spencer James Baldwin on 2011-09-27
dot icon10/09/2011
Registered office address changed from 2 Waterloo Hill Union Road Minster on Sea Kent ME12 2HW on 2011-09-11
dot icon05/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/12/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/12/2010
Current accounting period shortened from 2010-03-31 to 2009-09-30
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Luca Saporito on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Anthony Middleton on 2009-10-01
dot icon06/09/2009
Return made up to 07/09/09; full list of members
dot icon21/06/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon21/06/2009
Accounts made up to 2008-09-30
dot icon19/10/2008
Return made up to 07/09/08; full list of members
dot icon19/10/2008
Registered office changed on 20/10/2008 from 1 waterloo hill, union rd minster on sea kent ME12 2HW
dot icon19/10/2008
Director's change of particulars / luca saporito / 31/03/2008
dot icon19/10/2008
Director's change of particulars / anthony middleton / 31/03/2008
dot icon26/11/2007
Secretary's particulars changed
dot icon06/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Spencer James
Director
26/09/2011 - 19/02/2013
2
Hemingway, Samantha Anne
Director
26/02/2013 - 27/02/2014
9
HEMINGWAY MEDIA LTD
Corporate Secretary
16/06/2013 - 24/06/2013
2
Saporito, Luca
Director
29/09/2013 - Present
-
Saporito, Luca
Director
06/09/2007 - 12/05/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIO SHIFT LTD

AUDIO SHIFT LTD is an(a) Dissolved company incorporated on 06/09/2007 with the registered office located at C/O CC YOUNG & CO LTD, 13/14 Margaret Street, London W1W 8RN. 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 SHIFT LTD?

toggle

AUDIO SHIFT LTD is currently Dissolved. It was registered on 06/09/2007 and dissolved on 12/01/2015.

Where is AUDIO SHIFT LTD located?

toggle

AUDIO SHIFT LTD is registered at C/O CC YOUNG & CO LTD, 13/14 Margaret Street, London W1W 8RN.

What does AUDIO SHIFT LTD do?

toggle

AUDIO SHIFT LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AUDIO SHIFT LTD?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via compulsory strike-off.