AUDIOSCROBBLER LIMITED

Register to unlock more data on OkredoRegister

AUDIOSCROBBLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05160260

Incorporation date

22/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon22/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Director's details changed for Mr Christopher Lovejoy on 2022-10-07
dot icon18/06/2024
Director's details changed for Mr Christopher Lovejoy on 2022-10-07
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon20/05/2024
Director's details changed for Mr Christopher Lovejoy on 2022-10-07
dot icon16/04/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-04-12
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/10/2022
Termination of appointment of Darin Haim Bassin as a director on 2022-10-07
dot icon17/10/2022
Appointment of Mr Christopher Lovejoy as a director on 2022-10-07
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2014
Director's details changed for Mr Darin Haim Bassin on 2014-06-24
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon25/06/2012
Director's details changed for Darin Haim Bassin on 2011-12-31
dot icon24/06/2012
Secretary's details changed for Mitre Secretaries Limited on 2009-10-01
dot icon04/01/2012
Appointment of Darin Bassin as a director
dot icon03/01/2012
Termination of appointment of Jo Haller as a director
dot icon03/01/2012
Termination of appointment of Stacey Brown as a director
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Termination of appointment of Alexander Lurie as a director
dot icon21/01/2011
Appointment of Ms Jo Ann Haller as a director
dot icon21/01/2011
Appointment of Ms Stacey Pamela Brown as a director
dot icon21/01/2011
Termination of appointment of Mark Sherman as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-06-22
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Previous accounting period extended from 2008-12-30 to 2008-12-31
dot icon17/07/2009
Return made up to 22/06/09; full list of members
dot icon04/07/2009
Appointment terminated director stiksel martin
dot icon04/07/2009
Appointment terminated director felix miller
dot icon04/06/2009
Director appointed mark andrew sherman
dot icon04/06/2009
Director appointed alexander joseph lurie
dot icon05/02/2009
Full accounts made up to 2007-12-30
dot icon15/01/2009
Appointment terminated director richard jones
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon02/12/2007
Accounting reference date extended from 30/06/07 to 30/12/07
dot icon07/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/08/2007
Return made up to 22/06/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: karen house 1-11 baches street london N1 6DL
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2006
Return made up to 22/06/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 86C greenfield road london greater london E1 1EJ
dot icon03/11/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon07/01/2005
Director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon17/09/2004
Secretary resigned
dot icon22/06/2004
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
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
30/05/2007 - 12/04/2024
480
Miller, Felix
Director
14/10/2005 - 09/06/2009
3
Jones, Richard Michael
Director
14/08/2007 - 08/01/2009
30
Lovejoy, Christopher
Director
07/10/2022 - Present
12
Bassin, Darin Haim
Director
31/12/2011 - 07/10/2022
3

Persons with Significant Control

0

No PSC data available.

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 AUDIOSCROBBLER LIMITED

AUDIOSCROBBLER LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 AUDIOSCROBBLER LIMITED?

toggle

AUDIOSCROBBLER LIMITED is currently Active. It was registered on 22/06/2004 .

Where is AUDIOSCROBBLER LIMITED located?

toggle

AUDIOSCROBBLER LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does AUDIOSCROBBLER LIMITED do?

toggle

AUDIOSCROBBLER LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for AUDIOSCROBBLER LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2024-12-31.