AUDIOBEAT LIMITED

Register to unlock more data on OkredoRegister

AUDIOBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452537

Incorporation date

14/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slack Hall, Austerlands, Oldham OL4 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Registered office address changed from Crown House, Trafford Park Road Trafford Park Manchester M17 1HG to 3 Slack Hall Austerlands Oldham OL4 3QU on 2017-06-16
dot icon01/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon25/01/2017
Termination of appointment of Craig Douglas Gill as a director on 2016-11-20
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Termination of appointment of Thomas Hingley as a director
dot icon13/01/2012
Termination of appointment of Thomas Hingley as a secretary
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Martyn John Walsh as a secretary
dot icon10/01/2012
Termination of appointment of Thomas Hingley as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Thomas Hingley as a director
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Thomas Hingley on 2009-12-14
dot icon30/03/2010
Director's details changed for Mr Graham Lambert on 2009-12-14
dot icon30/03/2010
Director's details changed for Mr Clinton David Boon on 2009-12-14
dot icon30/03/2010
Director's details changed for Mr Martyn Walsh on 2009-12-14
dot icon30/03/2010
Director's details changed for Mr Craig Douglas Gill on 2009-12-14
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 14/12/08; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 14/12/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 14/12/06; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Registered office changed on 28/02/07 from: 161 slade lane levenshulme manchester M19 2AF
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 14/12/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 14/12/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 14/12/03; full list of members
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon05/12/2002
New director appointed
dot icon03/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/05/2001
Secretary's particulars changed;director's particulars changed
dot icon09/05/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/12/2000
Return made up to 14/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 14/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon11/01/1999
Return made up to 14/12/98; no change of members
dot icon11/02/1998
Return made up to 14/12/97; no change of members
dot icon11/02/1998
Director resigned
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 14/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
New secretary appointed
dot icon20/03/1996
Return made up to 14/12/95; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/06/1995
Return made up to 14/12/94; change of members
dot icon23/06/1995
Return made up to 14/12/93; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1993-12-31
dot icon14/01/1995
Registered office changed on 14/01/95 from: 23 new mount street manchester M4 4DE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon03/08/1994
Full accounts made up to 1992-12-31
dot icon31/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon06/10/1993
Full accounts made up to 1991-12-31
dot icon06/10/1993
Full accounts made up to 1990-12-31
dot icon13/04/1993
Ad 17/03/93--------- £ si 4@1=4 £ ic 6/10
dot icon20/01/1993
Return made up to 14/12/92; no change of members
dot icon04/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Director's particulars changed
dot icon24/02/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 14/12/91; full list of members
dot icon29/04/1991
Registered office changed on 29/04/91 from: 31 king st.west manchester M3 2PJ
dot icon03/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1990
Director's particulars changed
dot icon22/02/1990
Ad 29/01/90--------- £ si 4@1=4 £ ic 2/6
dot icon22/02/1990
New director appointed
dot icon15/01/1990
Memorandum and Articles of Association
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Registered office changed on 15/01/90 from: international house 82/86 deansgate manchester M3 2ER
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
10.21K
-
0.00
-
-
2022
0
13.27K
-
0.00
-
-
2023
0
10.57K
-
0.00
-
-
2023
0
10.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.57K £Descended-20.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clinton David Boon
Director
18/11/2002 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIOBEAT LIMITED

AUDIOBEAT LIMITED is an(a) Active company incorporated on 14/12/1989 with the registered office located at 3 Slack Hall, Austerlands, Oldham OL4 3QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOBEAT LIMITED?

toggle

AUDIOBEAT LIMITED is currently Active. It was registered on 14/12/1989 .

Where is AUDIOBEAT LIMITED located?

toggle

AUDIOBEAT LIMITED is registered at 3 Slack Hall, Austerlands, Oldham OL4 3QU.

What does AUDIOBEAT LIMITED do?

toggle

AUDIOBEAT LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for AUDIOBEAT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.