COASTAL ACOUSTICS LIMITED

Register to unlock more data on OkredoRegister

COASTAL ACOUSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02351041

Incorporation date

22/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CSL PARTNERSHIP, 238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1989)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/02/2020
Secretary's details changed for Ms. Carolyn Sandra Hayter on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr. William Neil Grant on 2020-02-26
dot icon10/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Termination of appointment of Carolyn Sandra Hayter as a director on 2019-08-15
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/05/2017
Resolutions
dot icon20/05/2017
Change of name notice
dot icon18/05/2017
Termination of appointment of Shinichi Uchida as a director on 2017-05-17
dot icon08/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon24/01/2017
Director's details changed for Mr. William Neil Grant on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr. William Neil Grant on 2017-01-24
dot icon27/10/2016
Termination of appointment of Ashley Richard Abraham as a director on 2016-08-10
dot icon27/10/2016
Registered office address changed from 16 Trinity Churchyard Guildford Surrey GU1 3RR to C/O C/O Csl Partnership 238 Station Road Addlestone Surrey KT15 2PS on 2016-10-27
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Robert Edwin Arnold as a director on 2015-12-31
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Robert Edwin Arnold as a director
dot icon14/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Carolyn Sandra Hayter on 2010-02-26
dot icon14/04/2010
Director's details changed for Shinichi Uchida on 2010-02-26
dot icon14/04/2010
Director's details changed for William Neil Grant on 2010-02-26
dot icon14/04/2010
Director's details changed for Carolyn Sandra Hayter on 2010-02-20
dot icon14/04/2010
Director's details changed for William Neil Grant on 2010-02-20
dot icon14/04/2010
Director's details changed for Shinichi Uchida on 2010-02-20
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Return made up to 26/02/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 26/02/08; full list of members
dot icon28/10/2007
New director appointed
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 26/02/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 26/02/06; full list of members
dot icon14/03/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 26/02/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 26/02/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: 55 quarry street guildford surrey GU1 3UE
dot icon09/04/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Return made up to 05/03/02; full list of members
dot icon10/09/2001
Auditor's resignation
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon26/03/2001
Return made up to 05/03/01; full list of members
dot icon01/02/2001
Location of register of directors' interests
dot icon01/02/2001
Location of register of members
dot icon14/12/2000
Registered office changed on 14/12/00 from: the old property building pinewood studios pinewood road iver buckinghamshire SL0 0NH
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 05/03/00; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 05/03/99; no change of members
dot icon27/01/1999
Registered office changed on 27/01/99 from: 14-16 great portland street london W1N 6BL
dot icon20/01/1999
Auditor's resignation
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/06/1998
Return made up to 05/03/98; full list of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/07/1997
Certificate of change of name
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned
dot icon22/06/1997
New secretary appointed
dot icon04/05/1997
Return made up to 05/03/97; no change of members
dot icon02/05/1997
Director resigned
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 05/03/96; no change of members
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Memorandum and Articles of Association
dot icon31/08/1995
Accounts for a small company made up to 1994-12-31
dot icon26/04/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Ad 01/07/94--------- £ si 5848@1=5848 £ ic 52631/58479
dot icon17/06/1994
Ad 31/03/94--------- £ si 2631@1=2631 £ ic 50000/52631
dot icon31/05/1994
New director appointed
dot icon09/05/1994
Director's particulars changed
dot icon09/05/1994
Return made up to 05/03/94; change of members
dot icon17/04/1994
Resolutions
dot icon12/04/1994
Ad 31/12/93--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon12/04/1994
Nc inc already adjusted 31/12/93
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/02/1993
Return made up to 05/03/93; no change of members
dot icon30/09/1992
Director's particulars changed
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Full group accounts made up to 1990-12-31
dot icon12/03/1992
Return made up to 05/03/92; full list of members
dot icon17/02/1992
Registered office changed on 17/02/92 from: the property building pinewood film studios pinewood road, iver bucks SL0 0NH
dot icon05/01/1992
Ad 16/12/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/01/1992
Resolutions
dot icon23/12/1991
Ad 12/12/91--------- £ si 6@1=6 £ ic 94/100
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Nc inc already adjusted 23/10/91
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon06/06/1991
Return made up to 15/03/91; change of members
dot icon04/02/1991
Registered office changed on 04/02/91 from: unit 15 northfield industrial estate beresford avenue, wembley middlesex HA0 1YB
dot icon03/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1990
New director appointed
dot icon09/07/1990
Return made up to 05/03/90; full list of members
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon12/07/1989
Certificate of change of name
dot icon26/04/1989
Accounting reference date notified as 31/12
dot icon24/04/1989
Wd 14/04/89 ad 16/03/89--------- £ si 92@1=92 £ ic 2/94
dot icon21/03/1989
Registered office changed on 21/03/89 from: 1/3 leonard st london EC2A 4AQ
dot icon21/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Resolutions
dot icon22/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.92K
-
0.00
-
-
2022
0
123.92K
-
0.00
-
-
2023
0
123.92K
-
0.00
-
-
2023
0
123.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

123.92K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL ACOUSTICS LIMITED

COASTAL ACOUSTICS LIMITED is an(a) Dissolved company incorporated on 22/02/1989 with the registered office located at C/O CSL PARTNERSHIP, 238 Station Road, Addlestone, Surrey KT15 2PS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL ACOUSTICS LIMITED?

toggle

COASTAL ACOUSTICS LIMITED is currently Dissolved. It was registered on 22/02/1989 and dissolved on 08/10/2024.

Where is COASTAL ACOUSTICS LIMITED located?

toggle

COASTAL ACOUSTICS LIMITED is registered at C/O CSL PARTNERSHIP, 238 Station Road, Addlestone, Surrey KT15 2PS.

What does COASTAL ACOUSTICS LIMITED do?

toggle

COASTAL ACOUSTICS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for COASTAL ACOUSTICS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.