AUDIOBOOM LIMITED

Register to unlock more data on OkredoRegister

AUDIOBOOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07013326

Incorporation date

09/09/2009

Size

Full

Contacts

Registered address

Registered address

2-6 Boundary Row 2-6 Boundary Row, London SE1 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon27/04/2024
Full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/03/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Registration of charge 070133260004, created on 2022-04-04
dot icon10/02/2022
Satisfaction of charge 070133260003 in full
dot icon07/01/2022
Director's details changed for Mr Brad Clarke on 2022-01-07
dot icon02/12/2021
Registered office address changed from 57 Southwark Street London SE1 1RU England to 2-6 Boundary Row 2-6 Boundary Row London SE1 8HP on 2021-12-02
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon14/08/2020
Registered office address changed from The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN England to 57 Southwark Street London SE1 1RU on 2020-08-14
dot icon17/07/2020
Confirmation statement made on 2019-10-23 with no updates
dot icon29/04/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Registration of charge 070133260003, created on 2020-02-06
dot icon30/09/2019
Appointment of Mr Brad Clarke as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Robert Proctor as a director on 2019-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/08/2018
Full accounts made up to 2017-11-30
dot icon22/06/2018
Satisfaction of charge 070133260002 in full
dot icon09/02/2018
Notification of a person with significant control statement
dot icon02/02/2018
Registration of charge 070133260002, created on 2018-01-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/09/2017
Cessation of Audioboom Plc as a person with significant control on 2016-09-09
dot icon30/08/2017
Registered office address changed from 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ to The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN on 2017-08-30
dot icon29/08/2017
Termination of appointment of David Adam Mcdonagh as a secretary on 2017-07-27
dot icon29/08/2017
Termination of appointment of David Adam Mcdonagh as a director on 2017-07-27
dot icon29/06/2017
Full accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-09-09 with updates
dot icon28/04/2016
Full accounts made up to 2015-11-30
dot icon28/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon20/08/2015
Termination of appointment of John Christopher Stewart Dent as a director on 2015-08-18
dot icon11/08/2015
Full accounts made up to 2014-11-30
dot icon22/06/2015
Termination of appointment of John Christopher Stewart Dent as a secretary on 2015-05-20
dot icon22/06/2015
Termination of appointment of Rodger David Sargent as a director on 2015-05-20
dot icon22/06/2015
Appointment of Mr David Adam Mcdonagh as a secretary on 2015-05-20
dot icon27/05/2015
Registered office address changed from 69 Wilson Street London EC2A 2BB to 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ on 2015-05-27
dot icon27/05/2015
Appointment of Mr David Adam Mcdonagh as a director on 2015-05-20
dot icon27/05/2015
Appointment of Mr Robert Proctor as a director on 2015-05-20
dot icon27/05/2015
Termination of appointment of Simon Andrew Cole as a director on 2015-05-20
dot icon21/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon21/10/2014
Secretary's details changed for Mr John Christopher Stewart Dent on 2014-06-09
dot icon21/10/2014
Director's details changed for Mr Simon Andrew Cole on 2014-06-09
dot icon25/09/2014
Certificate of change of name
dot icon25/09/2014
Appointment of Mr John Christopher Stewart Dent as a director on 2014-09-01
dot icon22/07/2014
Current accounting period shortened from 2014-12-31 to 2014-11-30
dot icon17/07/2014
Registered office address changed from 50 Lisson Street London NW1 5DF England to 69 Wilson Street London EC2A 2BB on 2014-07-17
dot icon10/07/2014
Auditor's resignation
dot icon02/06/2014
Appointment of Mr Rodger David Sargent as a director
dot icon02/06/2014
Termination of appointment of John Dent as a director
dot icon14/05/2014
Termination of appointment of Donald Cruickshank as a director
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon28/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/04/2014
Satisfaction of charge 1 in full
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Darren Cockburn as a director
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Termination of appointment of Mark Rock as a director
dot icon02/07/2013
Termination of appointment of Davin Mcdermott as a director
dot icon10/04/2013
Duplicate mortgage certificate charge no:1
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2013
Change of share class name or designation
dot icon15/03/2013
Appointment of Mr Davin Gregory Mcdermott as a director
dot icon05/03/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon04/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Darren Scott Cockburn on 2012-08-23
dot icon03/10/2012
Director's details changed for Mr Mark Rock on 2012-08-23
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/08/2012
Appointment of Mr John Christopher Stewart Dent as a secretary
dot icon17/08/2012
Appointment of Mr John Christopher Stewart Dent as a director
dot icon17/08/2012
Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 2012-08-17
dot icon17/08/2012
Termination of appointment of Ian Philip as a secretary
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon21/02/2012
Resolutions
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon17/02/2012
Appointment of Mr Darren Scott Cockburn as a director
dot icon01/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/10/2011
Resolutions
dot icon24/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon08/08/2011
Termination of appointment of Bruce Ackhurst as a director
dot icon05/08/2011
Termination of appointment of Melanie Hayes as a director
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Resolutions
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon18/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon23/07/2010
Appointment of Ms Melanie Hayes as a director
dot icon23/07/2010
Appointment of Mr Bruce Edward Ackhurst as a director
dot icon23/07/2010
Appointment of Sir Donald Gordon Cruickshank as a director
dot icon23/07/2010
Appointment of Mr Simon Andrew Cole as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon15/06/2010
Change of share class name or designation
dot icon15/06/2010
Resolutions
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon22/01/2010
Termination of appointment of Nicholas Hancock as a director
dot icon22/01/2010
Registered office address changed from 1St Floor the Gatehouse 109 Maltings Place 169 Tower Bridge Road London SE1 3NA on 2010-01-22
dot icon22/01/2010
Termination of appointment of Nicholas Hancock as a secretary
dot icon22/01/2010
Appointment of Mr Ian Edward Philip as a secretary
dot icon01/10/2009
Registered office changed on 01/10/2009 from bath brewery toll bridge road bath BA1 7DE
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Brad
Director
30/09/2019 - 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+
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 AUDIOBOOM LIMITED

AUDIOBOOM LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at 2-6 Boundary Row 2-6 Boundary Row, London SE1 8HP. 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 AUDIOBOOM LIMITED?

toggle

AUDIOBOOM LIMITED is currently Active. It was registered on 09/09/2009 .

Where is AUDIOBOOM LIMITED located?

toggle

AUDIOBOOM LIMITED is registered at 2-6 Boundary Row 2-6 Boundary Row, London SE1 8HP.

What does AUDIOBOOM LIMITED do?

toggle

AUDIOBOOM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUDIOBOOM LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-23 with no updates.