CALIBRE AUDIO

Register to unlock more data on OkredoRegister

CALIBRE AUDIO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701585

Incorporation date

22/02/1983

Size

Small

Contacts

Registered address

Registered address

New Road, Weston Turville, Aylesbury, Bucks HP22 5XQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1983)
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Rebecca Gonyora as a director on 2025-09-25
dot icon15/07/2025
Termination of appointment of David Roger Stephens as a director on 2025-07-03
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/05/2025
Termination of appointment of Jack Alexander Rigg as a director on 2025-05-12
dot icon01/10/2024
Director's details changed for Mrs Achillea Kyriaki on 2024-09-19
dot icon30/09/2024
Appointment of Mrs Achillea Kyriaki as a director on 2024-09-19
dot icon23/07/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Richard Stephen Balkwill as a director on 2024-07-05
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon16/10/2023
Appointment of Mr Jack Alexander Rigg as a director on 2023-10-12
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Appointment of Mrs Dagmara Rochowski as a director on 2023-09-21
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Memorandum and Articles of Association
dot icon26/07/2023
Statement of company's objects
dot icon11/07/2023
Appointment of Mr Miles Edward Stevens-Hoare as a director on 2023-07-06
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon03/04/2023
Termination of appointment of Sarah Ann Frost as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Ian Christopher Yeoman as a director on 2023-04-03
dot icon10/01/2023
Appointment of Ms Rebecca Gonyora as a director on 2023-01-01
dot icon31/10/2022
Termination of appointment of Diana Forbes Le Clercq as a director on 2022-10-31
dot icon22/08/2022
Termination of appointment of Anne Bolton as a director on 2022-08-21
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/05/2021
Accounts for a small company made up to 2020-12-31
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/04/2021
Change of name notice
dot icon09/04/2021
Statement of company's objects
dot icon01/04/2021
Change of name notice
dot icon24/08/2020
Termination of appointment of David Lillycrop as a director on 2020-08-21
dot icon31/07/2020
Appointment of Mr Fraser Hutchinson as a director on 2020-07-21
dot icon27/07/2020
Appointment of Mr Howard Nead as a director on 2020-07-21
dot icon27/07/2020
Appointment of Mr Robert Patrick Peter Aldous as a director on 2020-07-21
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon19/05/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Termination of appointment of Peter Gurney as a director on 2020-04-23
dot icon27/04/2020
Termination of appointment of Rachel Gatley as a director on 2020-04-23
dot icon18/03/2020
-
dot icon18/03/2020
Appointment of Mr Anthony Raymond Kemp as a secretary on 2020-03-18
dot icon18/03/2020
Rectified The TM01 was removed from the public register on 22/06/2020 as it was factually inaccurate or was derived from something factually inaccurate
dot icon30/01/2020
Termination of appointment of Andrew Francis Meynell as a director on 2020-01-29
dot icon19/11/2019
-
dot icon19/11/2019
Termination of appointment of Anthony Raymond Kemp as a secretary on 2019-11-18
dot icon19/11/2019
Rectified The AP01 was removed from the public register on 22/06/2020 as it was factually inaccurate or was derived from something factually inaccurate
dot icon30/09/2019
Appointment of Mr Anthony Raymond Kemp as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of Michael Harry Lewington as a secretary on 2019-09-30
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Appointment of Mr John James Godber as a director on 2019-05-02
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon27/10/2017
Appointment of Mrs Rachel Gatley as a director on 2017-10-26
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Ms Sarah Ann Frost as a director on 2017-04-27
dot icon02/08/2016
Appointment of Mrs Anne Bolton as a director on 2016-07-25
dot icon29/07/2016
Termination of appointment of Susan Kay as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Jacqueline Edith Atkinson as a director on 2016-07-28
dot icon08/06/2016
Annual return made up to 2016-06-04 no member list
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Secretary's details changed for Mr Michael Harry Lewington on 2015-11-06
dot icon09/11/2015
Director's details changed for Jacqueline Edith Atkinson on 2015-11-06
dot icon09/11/2015
Director's details changed for The Revd Canon Andrew Francis Meynell on 2015-11-06
dot icon09/11/2015
Director's details changed for The Revd Canon Andrew Francis Meynell on 2015-11-06
dot icon09/11/2015
Director's details changed for The Revd Canon Andrew Francis Meynell on 2015-11-06
dot icon06/11/2015
Secretary's details changed for Mr Michael Harry Lewington on 2015-11-06
dot icon06/11/2015
Director's details changed for Jacqueline Edith Atkinson on 2015-11-06
dot icon06/11/2015
Director's details changed for Peter Gurney on 2015-11-06
dot icon06/11/2015
Director's details changed for Mr Ian Christopher Yeoman on 2015-11-06
dot icon05/10/2015
Termination of appointment of John David Joseph Pepin as a director on 2015-09-28
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-04 no member list
dot icon20/05/2015
Appointment of Mr John David Joseph Pepin as a director on 2015-05-11
dot icon15/05/2015
Appointment of Mr David Lillycrop as a director on 2015-05-11
dot icon15/05/2015
Appointment of Ms Susie Kay as a director on 2015-05-11
dot icon07/10/2014
Termination of appointment of Pascale Edith Marie-Anne Wood-Atkins as a director on 2014-10-07
dot icon03/07/2014
Termination of appointment of Amanda Rose Nicholson as a director on 2014-07-03
dot icon05/06/2014
Annual return made up to 2014-06-04 no member list
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Termination of appointment of Christopher Croft as a director on 2013-10-24
dot icon05/06/2013
Annual return made up to 2013-06-04 no member list
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-06-01 no member list
dot icon09/03/2012
Director's details changed for Mr Richard Balkwill on 2012-03-01
dot icon09/03/2012
Termination of appointment of Martin Charles Findlay as a director on 2012-01-31
dot icon27/02/2012
Appointment of Mrs Diana Forbes Le Clercq as a director on 2012-01-31
dot icon03/11/2011
Appointment of Mr Richard Balkwill as a director on 2011-10-18
dot icon06/07/2011
Termination of appointment of Hugh Mellor as a director
dot icon21/06/2011
Appointment of Mr David Roger Stephens as a director
dot icon16/05/2011
Annual return made up to 2011-05-01 no member list
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Auditor's resignation
dot icon20/10/2010
Resolutions
dot icon01/07/2010
Resolutions
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-01 no member list
dot icon26/05/2010
Director's details changed for The Revd Canon Andrew Francis Meynell on 2010-05-01
dot icon25/05/2010
Director's details changed for Jacqueline Edith Atkinson on 2010-05-01
dot icon25/05/2010
Director's details changed for Mr Martin Charles Findlay on 2010-05-01
dot icon25/05/2010
Director's details changed for Peter Gurney on 2010-05-01
dot icon25/05/2010
Director's details changed for Ian Christopher Yeoman on 2010-05-01
dot icon17/02/2010
Termination of appointment of Andrew Hugh Smith as a director
dot icon01/07/2009
Director appointed pascale edith marie-anne wood-atkins
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Director appointed christopher roy croft
dot icon04/06/2009
Director appointed the revd canon andrew francis meynell
dot icon20/05/2009
Annual return made up to 01/05/09
dot icon25/02/2009
Director appointed amanda rose nicholson
dot icon17/02/2009
Appointment terminated director stephanie johnson
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Annual return made up to 01/05/08
dot icon28/02/2008
Director appointed peter gurney
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Annual return made up to 01/05/07
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Certificate of change of name
dot icon06/06/2006
Annual return made up to 01/05/06
dot icon25/05/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Annual return made up to 01/05/05
dot icon02/03/2005
Resolutions
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon21/04/2004
Annual return made up to 01/05/04
dot icon20/09/2003
New director appointed
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Annual return made up to 01/05/03
dot icon22/11/2002
New director appointed
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Annual return made up to 01/05/02
dot icon12/12/2001
New director appointed
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Annual return made up to 01/05/01
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Annual return made up to 01/05/00
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Annual return made up to 01/05/99
dot icon23/03/1999
Director resigned
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Annual return made up to 01/05/98
dot icon11/02/1998
Resolutions
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon06/05/1997
Annual return made up to 01/05/97
dot icon21/04/1997
Director resigned
dot icon21/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon30/04/1996
Annual return made up to 01/05/96
dot icon23/02/1996
New secretary appointed
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
New director appointed
dot icon25/07/1995
New director appointed
dot icon25/04/1995
Annual return made up to 01/05/95
dot icon21/03/1995
Resolutions
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Annual return made up to 01/05/94
dot icon12/05/1993
Annual return made up to 01/05/93
dot icon31/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/11/1992
Annual return made up to 19/10/92
dot icon18/11/1992
Registered office changed on 18/11/92
dot icon01/04/1992
Accounts for a small company made up to 1991-12-31
dot icon22/01/1992
Annual return made up to 19/10/91
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Full accounts made up to 1990-12-31
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Annual return made up to 13/09/90
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
New director appointed
dot icon22/02/1990
New director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Annual return made up to 19/10/89
dot icon07/08/1989
Certificate of change of name
dot icon07/08/1989
Certificate of change of name
dot icon02/06/1989
Full accounts made up to 1987-12-31
dot icon02/06/1989
Annual return made up to 31/12/88
dot icon06/01/1989
New director appointed
dot icon06/12/1988
Director resigned
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon27/10/1987
Annual return made up to 06/10/87
dot icon03/03/1987
Full accounts made up to 1985-12-31
dot icon03/02/1987
Registered office changed on 03/02/87 from: 29 portland place london W1N 3AG
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Annual return made up to 14/10/86
dot icon22/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Anne
Director
24/07/2016 - 20/08/2022
5
Williams, Mark Graham
Director
15/03/1995 - 27/11/2005
13
Kay, Susan
Director
10/05/2015 - 27/07/2016
5
Lapthorne, Richard Douglas
Director
27/05/1999 - 17/01/2008
22
Stephens, David Roger
Director
20/06/2011 - 03/07/2025
17

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 CALIBRE AUDIO

CALIBRE AUDIO is an(a) Active company incorporated on 22/02/1983 with the registered office located at New Road, Weston Turville, Aylesbury, Bucks HP22 5XQ. There are currently 8 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 CALIBRE AUDIO?

toggle

CALIBRE AUDIO is currently Active. It was registered on 22/02/1983 .

Where is CALIBRE AUDIO located?

toggle

CALIBRE AUDIO is registered at New Road, Weston Turville, Aylesbury, Bucks HP22 5XQ.

What does CALIBRE AUDIO do?

toggle

CALIBRE AUDIO operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CALIBRE AUDIO?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2025-03-31.