AUDIOTUBE LIMITED

Register to unlock more data on OkredoRegister

AUDIOTUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034957

Incorporation date

20/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Stanstead Road, Caterham CR3 6AACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Confirmation statement made on 2024-05-23 with updates
dot icon09/04/2024
Micro company accounts made up to 2022-12-31
dot icon22/02/2024
Termination of appointment of Mike Dawson as a secretary on 2024-02-22
dot icon22/02/2024
Termination of appointment of Paul-Rene Albertini as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Barak Regev as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Patrick Drayton as a director on 2024-02-22
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon06/12/2023
Appointment of Patrick Drayton as a director on 2023-12-01
dot icon06/12/2023
Registered office address changed from Flat 8 6 Fourth Avenue Hove BN3 2PH England to 8 Stanstead Road Caterham CR3 6AA on 2023-12-06
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon22/11/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Micro company accounts made up to 2020-12-31
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon29/08/2022
Registered office address changed from Unit a17, Ugli Campus 56 Wood Lane London W12 7SB England to Flat 8 6 Fourth Avenue Hove BN3 2PH on 2022-08-29
dot icon29/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon29/08/2022
Micro company accounts made up to 2019-12-31
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Confirmation statement made on 2021-08-12 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon23/06/2020
Compulsory strike-off action has been discontinued
dot icon22/06/2020
Micro company accounts made up to 2018-12-31
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Termination of appointment of Jimmy Mikaoui as a director on 2019-10-08
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon10/05/2019
Registered office address changed from Bedford House 8B Berkeley Gardens London W8 4AP to Unit a17, Ugli Campus 56 Wood Lane London W12 7SB on 2019-05-10
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon12/11/2018
Termination of appointment of Kevin Falconer as a director on 2018-11-12
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon18/01/2017
Appointment of Mr Paul-Rene Albertini as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Barak Regev as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Jimmy Mikaoui as a director on 2017-01-01
dot icon21/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/09/2015
Termination of appointment of Christian Lawless as a director on 2015-09-10
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Registered office address changed from , 1 st. Mary Abbots Place, London, W8 6LS to Bedford House 8B Berkeley Gardens London W8 4AP on 2015-02-18
dot icon12/11/2014
Termination of appointment of Scott De Mercado as a secretary on 2014-11-11
dot icon12/11/2014
Appointment of Mr Mike Dawson as a secretary on 2014-11-11
dot icon10/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon06/11/2014
Registered office address changed from , C/O Scott De Mercado, 8 Kensington Park Road, London, W11 3BU, England to Bedford House 8B Berkeley Gardens London W8 4AP on 2014-11-06
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Director's details changed for Scott De Mercado on 2014-03-05
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Registered office address changed from , 15 Stratton Street, London, W1J 8QL, United Kingdom on 2013-09-18
dot icon07/06/2013
Compulsory strike-off action has been suspended
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon14/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/12/2012
Termination of appointment of Robert Medvey as a director
dot icon09/07/2012
Director's details changed for Scott De Mercado on 2012-07-02
dot icon09/07/2012
Appointment of Mr Scott De Mercado as a secretary
dot icon09/07/2012
Termination of appointment of Ekaterina Malysheva as a secretary
dot icon30/04/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/04/2012
Registered office address changed from , C/O Scott De Mercado, 15 Stratton Street, London, W1J 8QL, United Kingdom on 2012-04-30
dot icon18/04/2012
Appointment of Robert Medvey as a director
dot icon02/03/2012
Registered office address changed from , C/O Scott De Mercado, 8 Audiotube Ltd, Kensington Park Road, London, W11 3BU, United Kingdom on 2012-03-02
dot icon13/01/2012
Registered office address changed from , Open Studios County Hall, Belvedere Road, London, SE1 7PB on 2012-01-13
dot icon13/01/2012
Termination of appointment of Paul-Rene Albertini as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Scott De Mercado as a secretary
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon13/01/2011
Resolutions
dot icon08/06/2010
Appointment of Miss Ekaterina Malysheva as a secretary
dot icon08/04/2010
Termination of appointment of Karsten Becker as a director
dot icon09/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon09/03/2010
Registered office address changed from , Open Studios County Hall, Belveder Road, London, SE1 7PB on 2010-03-09
dot icon08/03/2010
Director's details changed for Christian Lawless on 2009-12-01
dot icon08/03/2010
Director's details changed for Karsten Becker on 2009-12-20
dot icon08/03/2010
Director's details changed for Paul-Rene Albertini on 2009-12-20
dot icon08/03/2010
Director's details changed for Scott De Mercado on 2009-12-01
dot icon08/03/2010
Director's details changed for Kevin Falconer on 2009-12-01
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon23/10/2009
Appointment of Christian Lawless as a director
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Director appointed paul-rene albertini
dot icon04/08/2009
Amended accounts made up to 2007-12-31
dot icon28/07/2009
Return made up to 17/01/09; full list of members
dot icon28/04/2009
Amended accounts made up to 2007-12-31
dot icon15/01/2009
Capitals not rolled up
dot icon15/01/2009
Nc inc already adjusted 10/08/07
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Director and secretary's change of particulars / scott de mercado / 07/01/2009
dot icon15/01/2009
Director's change of particulars / karsten becker / 07/01/2009
dot icon15/01/2009
Return made up to 17/01/08; full list of members
dot icon09/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon19/11/2008
Registered office changed on 19/11/2008 from, 15 stratton street, mayfair, london, W1J 8LQ
dot icon11/02/2008
New director appointed
dot icon31/12/2007
Secretary resigned;director resigned
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New director appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 28 church row, hampstead, london, NW3 6UP
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon20/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.77M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albertini, Paul Rene
Director
01/01/2017 - 22/02/2024
25
Albertini, Paul Rene
Director
16/09/2009 - 16/09/2009
25
Falconer, Kevin
Director
08/02/2007 - 12/11/2018
9
Becker, Karsten
Director
20/12/2006 - 18/03/2010
1
Mikaoui, Jimmy
Director
01/01/2017 - 08/10/2019
14

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 AUDIOTUBE LIMITED

AUDIOTUBE LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 8 Stanstead Road, Caterham CR3 6AA. 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 AUDIOTUBE LIMITED?

toggle

AUDIOTUBE LIMITED is currently Active. It was registered on 20/12/2006 .

Where is AUDIOTUBE LIMITED located?

toggle

AUDIOTUBE LIMITED is registered at 8 Stanstead Road, Caterham CR3 6AA.

What does AUDIOTUBE LIMITED do?

toggle

AUDIOTUBE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AUDIOTUBE LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.