AUDIOGO LIMITED

Register to unlock more data on OkredoRegister

AUDIOGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01315795

Incorporation date

01/06/1977

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1977)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2025-11-24
dot icon17/01/2025
Insolvency filing
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon04/11/2024
Removal of liquidator by court order
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-24
dot icon10/11/2021
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-10
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-24
dot icon27/01/2020
Liquidators' statement of receipts and payments to 2019-11-24
dot icon07/02/2019
Liquidators' statement of receipts and payments to 2018-11-24
dot icon31/01/2018
Liquidators' statement of receipts and payments to 2017-11-24
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2016-11-24
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2015-11-24
dot icon27/07/2015
Termination of appointment of Theodorus Ernst Fonternel as a director on 2015-07-17
dot icon27/07/2015
Termination of appointment of Michael Peter Ross as a director on 2015-07-17
dot icon11/12/2014
Administrator's progress report to 2014-10-30
dot icon08/12/2014
Appointment of a voluntary liquidator
dot icon25/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/06/2014
Administrator's progress report to 2014-04-30
dot icon14/01/2014
Notice of deemed approval of proposals
dot icon10/01/2014
Statement of affairs with form 2.14B
dot icon03/01/2014
Statement of administrator's proposal
dot icon21/11/2013
Appointment of an administrator
dot icon11/11/2013
Registered office address changed from St James House the Square Lower Bristol Road Bath BA2 3BH on 2013-11-11
dot icon04/11/2013
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon24/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon24/06/2013
Termination of appointment of Bradley Whittock as a director
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/08/2011
Director's details changed for Bradley Robert Whittock on 2011-04-01
dot icon03/08/2011
Director's details changed for Jan Robert Paterson on 2011-04-01
dot icon03/08/2011
Termination of appointment of Samantha Newman as a director
dot icon03/08/2011
Director's details changed for Tracy Ann Leeming on 2011-04-01
dot icon23/08/2010
Auditor's resignation
dot icon23/08/2010
Miscellaneous
dot icon18/08/2010
Annual return made up to 2010-07-06
dot icon23/07/2010
Resolutions
dot icon20/07/2010
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 2010-07-20
dot icon20/07/2010
Termination of appointment of Anthony Corriette as a secretary
dot icon20/07/2010
Termination of appointment of Paul Dempsey as a director
dot icon20/07/2010
Appointment of Theodurus Ernst Fonternel as a director
dot icon20/07/2010
Appointment of Mr Michael Peter Ross as a director
dot icon19/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon15/07/2010
Accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Anthony Corriette as a secretary
dot icon30/03/2010
Termination of appointment of Jane Earl as a secretary
dot icon25/03/2010
Director's details changed for Michael David Bowen on 2010-03-25
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Director's details changed for Paul Francis Dempsey on 2010-01-26
dot icon01/12/2009
Secretary's details changed for Jane Earl on 2009-11-23
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/07/2009
Return made up to 06/07/09; full list of members
dot icon04/06/2009
Secretary appointed jane earl
dot icon15/05/2009
Appointment terminated director james brannigan
dot icon08/05/2009
Appointment terminated secretary james stevenson
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon15/10/2008
Appointment terminated director christopher weller
dot icon15/10/2008
Director appointed bradley robert whittock
dot icon06/08/2008
Registered office changed on 06/08/2008 from, woodlands (room E154), 80 wood lane, london, W12 0TT
dot icon25/07/2008
Return made up to 06/07/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 06/07/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 06/07/06; full list of members
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 06/07/05; full list of members
dot icon29/07/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 06/07/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Director resigned
dot icon15/08/2003
Return made up to 06/07/03; full list of members
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Certificate of change of name
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 06/07/02; full list of members
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon27/08/2002
Registered office changed on 27/08/02 from: windsor bridge road, bath, avon, BA2 3AX
dot icon28/08/2001
Full accounts made up to 2001-01-31
dot icon09/08/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon07/08/2001
Secretary resigned;director resigned
dot icon24/07/2001
Return made up to 06/07/01; full list of members
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Full accounts made up to 2000-01-31
dot icon11/07/2000
Return made up to 06/07/00; full list of members
dot icon05/08/1999
Full accounts made up to 1999-01-31
dot icon05/08/1999
Return made up to 06/07/99; full list of members
dot icon24/08/1998
Full accounts made up to 1998-01-31
dot icon05/08/1998
Return made up to 06/07/98; full list of members
dot icon29/09/1997
Full accounts made up to 1997-01-31
dot icon18/07/1997
Return made up to 06/07/97; no change of members
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon08/10/1996
Full accounts made up to 1996-01-31
dot icon07/08/1996
Return made up to 06/07/96; full list of members
dot icon28/05/1996
New director appointed
dot icon01/05/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon07/08/1995
Full accounts made up to 1995-01-31
dot icon07/08/1995
Return made up to 06/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-01-31
dot icon28/07/1994
Director resigned
dot icon18/07/1994
Return made up to 06/07/94; full list of members
dot icon03/12/1993
Full accounts made up to 1993-01-31
dot icon28/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Ad 09/09/93--------- £ si 1990000@1=1990000 £ ic 10000/2000000
dot icon08/11/1993
Nc inc already adjusted 09/09/93
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon21/10/1993
Memorandum and Articles of Association
dot icon23/08/1993
Return made up to 06/07/93; full list of members
dot icon18/06/1993
Registered office changed on 18/06/93 from: 93-100 locksbrook rd, lower weston, bath, BA1 3HB
dot icon05/03/1993
Director resigned;new director appointed
dot icon25/08/1992
Full accounts made up to 1992-01-31
dot icon25/08/1992
Return made up to 06/07/92; no change of members
dot icon24/08/1992
Certificate of change of name
dot icon24/08/1992
Certificate of change of name
dot icon18/08/1992
New director appointed
dot icon31/07/1992
Particulars of mortgage/charge
dot icon13/09/1991
Full accounts made up to 1991-01-31
dot icon13/09/1991
Return made up to 06/07/91; no change of members
dot icon10/05/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Full accounts made up to 1990-01-31
dot icon03/01/1991
Return made up to 02/07/90; full list of members
dot icon07/12/1989
Full accounts made up to 1989-01-31
dot icon07/12/1989
Return made up to 06/07/89; full list of members
dot icon30/01/1989
Certificate of change of name
dot icon30/01/1989
Certificate of change of name
dot icon06/12/1988
Return made up to 23/06/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-01-31
dot icon06/09/1988
Director resigned
dot icon11/03/1988
New director appointed
dot icon29/10/1987
Full accounts made up to 1987-01-31
dot icon29/10/1987
Return made up to 01/07/87; full list of members
dot icon13/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1986-01-31
dot icon07/10/1986
Return made up to 24/06/86; full list of members
dot icon18/11/1983
New secretary appointed
dot icon16/09/1981
Particulars of mortgage/charge
dot icon20/03/1980
Particulars of debentures
dot icon21/08/1979
Certificate of change of name
dot icon01/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
06/07/2016
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Samantha
Director
12/07/2006 - 20/08/2010
-
Currie, Ian Hamilton
Director
16/05/1996 - 03/07/2001
14
Fonternel, Theodorus Ernst
Director
13/07/2010 - 17/07/2015
19
Ross, Michael Peter
Director
13/07/2010 - 17/07/2015
13
Gibbs, Simon David
Director
17/07/1992 - 01/06/2002
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIOGO LIMITED

AUDIOGO LIMITED is an(a) Liquidation company incorporated on 01/06/1977 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 3 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 AUDIOGO LIMITED?

toggle

AUDIOGO LIMITED is currently Liquidation. It was registered on 01/06/1977 .

Where is AUDIOGO LIMITED located?

toggle

AUDIOGO LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does AUDIOGO LIMITED do?

toggle

AUDIOGO LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for AUDIOGO LIMITED?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2025-11-24.