BULLITT AUDIO LIMITED

Register to unlock more data on OkredoRegister

BULLITT AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06945657

Incorporation date

26/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Valpy, Valpy Street, Reading RG1 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2009)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon13/07/2023
Termination of appointment of William Robert Gresty as a director on 2023-07-10
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/06/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon11/04/2023
Appointment of Mr William Robert Gresty as a director on 2023-03-24
dot icon11/04/2023
Termination of appointment of James Mclelland Austin as a director on 2023-03-24
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon10/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/01/2021
Resolutions
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/03/2019
Termination of appointment of Kurt Demeuleneere as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Peter Warren Stephens as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr Richard Wharton as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr David Floyd as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr Colin Batt as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr James Mclelland Austin as a director on 2019-03-05
dot icon25/06/2018
Resolutions
dot icon25/06/2018
Statement of company's objects
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon16/06/2018
Satisfaction of charge 069456570005 in full
dot icon16/06/2018
Satisfaction of charge 069456570003 in full
dot icon16/06/2018
Satisfaction of charge 069456570004 in full
dot icon16/06/2018
Satisfaction of charge 069456570002 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon15/03/2018
Appointment of Mr Kurt Demeuleneere as a director on 2018-01-29
dot icon27/02/2018
Termination of appointment of Andy Jonathan James Morris as a director on 2018-01-29
dot icon23/10/2017
Appointment of Mr Peter Warren Stephens as a director on 2017-10-19
dot icon29/09/2017
Termination of appointment of Colin Batt as a secretary on 2017-09-14
dot icon29/09/2017
Termination of appointment of Colin Batt as a director on 2017-09-14
dot icon29/09/2017
Appointment of Mr Andrew Jonathan James Morris as a director on 2017-09-14
dot icon29/09/2017
Termination of appointment of Richard William Wharton as a director on 2017-09-14
dot icon29/09/2017
Termination of appointment of David Stephen Floyd as a director on 2017-09-14
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Registration of charge 069456570005, created on 2016-10-05
dot icon16/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/04/2016
Director's details changed for Richard William Wharton on 2014-07-01
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Registered office address changed from 8a Lonsdale Road Kilburn London NW6 6rd to One Valpy Valpy Street Reading RG1 1AR on 2015-06-11
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon14/04/2015
Registration of charge 069456570004, created on 2015-04-14
dot icon09/12/2014
Registration of charge 069456570003, created on 2014-12-09
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon01/07/2014
Director's details changed for Richard William Wharton on 2014-06-03
dot icon25/04/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Registration of charge 069456570002
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Registered office address changed from 108 Saga Centre 326 Kensal Road London W10 5BZ United Kingdom on 2012-06-28
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2012
Termination of appointment of Nigel Rees as a director
dot icon15/08/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/04/2011
Certificate of change of name
dot icon09/03/2011
Change of name notice
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2011
Appointment of Mr Nigel Alan Rees as a director
dot icon14/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon12/01/2010
Appointment of Richard Wharton as a director
dot icon09/01/2010
Certificate of change of name
dot icon09/01/2010
Change of name notice
dot icon16/12/2009
Registered office address changed from 201a Saga Centre 326 Kensal Road London W10 5BZ on 2009-12-16
dot icon26/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batt, Colin
Director
05/03/2019 - Present
29
Batt, Colin
Director
26/06/2009 - 14/09/2017
29
Mr David Floyd
Director
26/06/2009 - 14/09/2017
35
Mr David Floyd
Director
05/03/2019 - Present
35
Rees, Nigel Alan
Director
01/01/2011 - 31/12/2011
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLITT AUDIO LIMITED

BULLITT AUDIO LIMITED is an(a) Dissolved company incorporated on 26/06/2009 with the registered office located at One Valpy, Valpy Street, Reading RG1 1AR. 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 BULLITT AUDIO LIMITED?

toggle

BULLITT AUDIO LIMITED is currently Dissolved. It was registered on 26/06/2009 and dissolved on 13/08/2024.

Where is BULLITT AUDIO LIMITED located?

toggle

BULLITT AUDIO LIMITED is registered at One Valpy, Valpy Street, Reading RG1 1AR.

What does BULLITT AUDIO LIMITED do?

toggle

BULLITT AUDIO LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BULLITT AUDIO LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.