AUDIOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

AUDIOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443567

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon04/04/2019
Change of details for Mr Dale Linzey as a person with significant control on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Dale Linzey on 2019-04-04
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Notification of Dale Linzey as a person with significant control on 2016-06-30
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon11/02/2016
Registered office address changed from 4 Old Church Hall 15 Ditchling Rise Brighton East Sussex BN1 4QL to Preston Park House South Road Brighton East Sussex BN1 6SB on 2016-02-11
dot icon07/12/2015
Director's details changed for Mr Dale Linzey on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Dale Linzey on 2015-12-07
dot icon03/11/2015
Director's details changed for Mr Dale Linzey on 2015-08-03
dot icon03/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/09/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon20/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/09/2013
Registered office address changed from 25 Hartfield Road Eastbourne East Sussex BN21 2AR on 2013-09-20
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon19/09/2011
Director's details changed for Dale Linzey on 2011-08-31
dot icon14/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2011
Registered office address changed from Wayside Effingham Road Copthorne Surrey RH10 3HY on 2011-09-13
dot icon13/09/2011
Termination of appointment of John Dean as a secretary
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon04/02/2011
Annual return made up to 2010-08-31
dot icon03/02/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/09/2009
Return made up to 31/08/09; no change of members
dot icon11/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 21/05/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/08/2007
Return made up to 21/05/07; no change of members
dot icon16/06/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon11/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Return made up to 21/05/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 21/05/05; full list of members
dot icon23/06/2005
Secretary resigned
dot icon06/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/08/2004
Total exemption full accounts made up to 2003-05-31
dot icon18/06/2004
Return made up to 21/05/04; full list of members
dot icon24/01/2004
Return made up to 21/05/03; full list of members
dot icon21/11/2003
New secretary appointed
dot icon24/01/2003
Registered office changed on 24/01/03 from: 30 vallance close burgess hill west sussex RH15 8TY
dot icon29/05/2002
Secretary resigned
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.71 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.66K
-
0.00
13.00K
-
2022
1
10.76K
-
0.00
1.38K
-
2023
1
4.92K
-
0.00
4.00
-
2023
1
4.92K
-
0.00
4.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.92K £Descended-54.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Descended-99.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dale Linzey
Director
21/05/2002 - Present
1
IGP CORPORATE NOMINEES LTD.
Nominee Secretary
20/05/2002 - 20/05/2002
623
Dean, John Alan
Secretary
31/12/2002 - 29/04/2005
-
Dean, John Alan
Secretary
29/04/2006 - 30/07/2011
-
Backshall, Lucy
Secretary
20/05/2002 - 31/12/2002
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUDIOGRAPHY LIMITED

AUDIOGRAPHY LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOGRAPHY LIMITED?

toggle

AUDIOGRAPHY LIMITED is currently Active. It was registered on 21/05/2002 .

Where is AUDIOGRAPHY LIMITED located?

toggle

AUDIOGRAPHY LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does AUDIOGRAPHY LIMITED do?

toggle

AUDIOGRAPHY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AUDIOGRAPHY LIMITED have?

toggle

AUDIOGRAPHY LIMITED had 1 employees in 2023.

What is the latest filing for AUDIOGRAPHY LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-06-30.