AUDIOPRINT LTD

Register to unlock more data on OkredoRegister

AUDIOPRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01928479

Incorporation date

04/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Wolseley Court, Woburn Road Industrial Estate, Kempston, Bedford MK42 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon07/07/2020
Appointment of Evangeline Constance Dugmore Lawrence as a director on 2020-07-01
dot icon24/04/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/12/2014
Director's details changed for Stephen Lawrence on 2014-12-23
dot icon23/12/2014
Registered office address changed from 3 Wolseley Court Woburn Road Industri, Kempston Bedford MK42 7AY to 3 Wolseley Court, Woburn Road Industrial Estate Kempston Bedford MK42 7AY on 2014-12-23
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Termination of appointment of Mark Craddock as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Stephen Lawrence as a secretary
dot icon17/11/2010
Termination of appointment of David Martin as a secretary
dot icon10/09/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Roy Denyer as a director
dot icon17/11/2009
Termination of appointment of Richard Coates as a director
dot icon17/11/2009
Termination of appointment of David Martin as a director
dot icon17/11/2009
Appointment of Mark Craddock as a director
dot icon17/11/2009
Appointment of Stephen Lawrence as a director
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2008
Return made up to 16/11/08; full list of members
dot icon25/11/2008
Appointment terminated director peter hull
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 16/11/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 16/11/06; full list of members
dot icon23/01/2006
Return made up to 16/11/05; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 16/11/04; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2004
Full accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 16/11/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 16/11/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 16/11/01; full list of members
dot icon07/02/2001
Return made up to 16/11/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon20/08/1999
Return made up to 16/11/98; full list of members
dot icon25/03/1999
Accounts for a small company made up to 1998-03-31
dot icon18/05/1998
Return made up to 16/11/97; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Return made up to 16/11/96; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Return made up to 16/11/95; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 16/11/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Return made up to 16/11/93; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
Return made up to 16/11/92; full list of members
dot icon12/12/1991
Accounts for a small company made up to 1991-03-31
dot icon02/12/1991
Return made up to 16/11/91; no change of members
dot icon22/11/1990
Accounts for a small company made up to 1990-03-31
dot icon22/11/1990
Return made up to 16/11/90; full list of members
dot icon25/07/1990
Resolutions
dot icon16/07/1990
£ ic 8000/6000 06/04/90 £ sr 2000@1=2000
dot icon10/07/1990
Director resigned
dot icon24/04/1990
Resolutions
dot icon19/04/1990
Particulars of mortgage/charge
dot icon12/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/10/1989
Return made up to 29/09/89; full list of members
dot icon23/12/1988
Return made up to 11/12/88; full list of members
dot icon23/12/1988
Accounts for a small company made up to 1988-03-31
dot icon12/01/1988
Accounts for a small company made up to 1987-03-31
dot icon12/01/1988
Return made up to 18/12/87; full list of members
dot icon16/01/1987
Return made up to 20/11/86; full list of members
dot icon03/12/1986
Accounts for a small company made up to 1986-03-30
dot icon16/10/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-73.91 % *

* during past year

Cash in Bank

£711.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
39.10K
-
0.00
57.05K
-
2022
5
22.00K
-
0.00
2.73K
-
2023
5
21.75K
-
0.00
711.00
-
2023
5
21.75K
-
0.00
711.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

21.75K £Descended-1.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

711.00 £Descended-73.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Stephen
Director
08/10/2009 - Present
8
Lawrence, Evangeline Constance Dugmore
Director
01/07/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUDIOPRINT LTD

AUDIOPRINT LTD is an(a) Active company incorporated on 04/07/1985 with the registered office located at 3 Wolseley Court, Woburn Road Industrial Estate, Kempston, Bedford MK42 7AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOPRINT LTD?

toggle

AUDIOPRINT LTD is currently Active. It was registered on 04/07/1985 .

Where is AUDIOPRINT LTD located?

toggle

AUDIOPRINT LTD is registered at 3 Wolseley Court, Woburn Road Industrial Estate, Kempston, Bedford MK42 7AY.

What does AUDIOPRINT LTD do?

toggle

AUDIOPRINT LTD operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

How many employees does AUDIOPRINT LTD have?

toggle

AUDIOPRINT LTD had 5 employees in 2023.

What is the latest filing for AUDIOPRINT LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.