CRB AUDIO GROUP LIMITED

Register to unlock more data on OkredoRegister

CRB AUDIO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05176795

Incorporation date

12/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon23/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon22/10/2020
Accounts for a small company made up to 2019-09-30
dot icon01/10/2020
Statement by Directors
dot icon01/10/2020
Statement of capital on 2020-10-01
dot icon01/10/2020
Solvency Statement dated 15/09/20
dot icon01/10/2020
Resolutions
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon17/09/2020
Resolutions
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon29/05/2019
Accounts for a small company made up to 2018-09-30
dot icon15/03/2019
Director's details changed for Diedre Ann Ford on 2019-01-31
dot icon26/02/2019
Termination of appointment of Paul Adrian Smith as a director on 2019-01-31
dot icon26/02/2019
Termination of appointment of Stephen John Dover as a director on 2019-01-31
dot icon26/02/2019
Termination of appointment of Paul Michael Charman as a director on 2019-01-31
dot icon26/02/2019
Appointment of Bauer Group Secretariat Limited as a secretary on 2019-01-31
dot icon26/02/2019
Appointment of Mrs Sarah Jane Vickery as a director on 2019-01-31
dot icon26/02/2019
Appointment of Mr Paul Anthony Keenan as a director on 2019-01-31
dot icon26/02/2019
Appointment of Diedre Ann Ford as a director on 2019-01-31
dot icon15/02/2019
Notification of Bauer Radio Limited as a person with significant control on 2019-01-31
dot icon15/02/2019
Cessation of Celador Entertainment Limited as a person with significant control on 2019-01-31
dot icon15/02/2019
Registered office address changed from Roman Landing Kingsway Southampton SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 2019-02-15
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/07/2017
Accounts for a small company made up to 2016-09-30
dot icon26/06/2017
Termination of appointment of Richard David Johnson as a director on 2016-05-06
dot icon23/05/2017
Appointment of Mr Paul Michael Charman as a director on 2017-03-13
dot icon23/05/2017
Termination of appointment of Andrew Hawksley as a director on 2017-03-01
dot icon06/09/2016
Register(s) moved to registered inspection location Suite 2 Paddington House Festival Place Basingstoke RG21 7JN
dot icon06/09/2016
Register inspection address has been changed to Suite 2 Paddington House Festival Place Basingstoke RG21 7JN
dot icon06/09/2016
Registered office address changed from 39 Long Acre London WC2E 9LG to Roman Landing Kingsway Southampton SO14 1BN on 2016-09-06
dot icon05/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/08/2016
Accounts for a small company made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Don Thomson as a director on 2015-05-31
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 2014-11-28
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 2014-11-28
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a director on 2014-11-28
dot icon15/10/2014
Appointment of Mr Andrew Hawksley as a director on 2014-08-07
dot icon28/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon06/02/2014
Appointment of Mr Don Thomson as a director
dot icon06/02/2014
Termination of appointment of Media Diagnostics Ltd as a director
dot icon29/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-09-30
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Paul Adrian Smith on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Stephen John Dover on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Paul Adrian Smith on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Stephen John Dover on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon14/10/2011
Appointment of Mr Richard David Johnson as a director
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon08/06/2011
Accounts for a small company made up to 2010-09-30
dot icon01/12/2010
Appointment of Media Diagnostics Ltd as a director
dot icon01/12/2010
Termination of appointment of Donald Thomson as a director
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Appointment of Mr Donald Alexander Thomson as a director
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon14/07/2009
Director appointed mr mark alasdair smith johnson
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon08/11/2008
Certificate of change of name
dot icon21/08/2008
Accounts for a small company made up to 2007-09-30
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / mark johnson / 14/07/2008
dot icon10/08/2007
Return made up to 12/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon19/01/2007
New director appointed
dot icon12/01/2007
Memorandum and Articles of Association
dot icon05/01/2007
Resolutions
dot icon17/07/2006
Return made up to 12/07/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-09-30
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon24/08/2005
Ad 12/07/04--------- £ si 99@1
dot icon16/08/2005
Return made up to 12/07/05; full list of members
dot icon04/04/2005
Secretary's particulars changed
dot icon26/10/2004
Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon11/08/2004
Registered office changed on 11/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Mark Alasdair Smith
Director
13/07/2009 - 28/11/2014
40
Keenan, Paul Anthony
Director
31/01/2019 - Present
124
Johnson, Mark Alasdair Smith
Secretary
01/06/2007 - 28/11/2014
25

Persons with Significant Control

0

No PSC data available.

Similar companies

158
ATLANTIC ROCK AND STONE LIMITEDUnit 2a-2b Victoria Business Park, Roche, St. Austell PL26 8LX
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

10547382

Reg. date:

04/01/2017

Turnover:

-

No. of employees:

2,017
CANNOP STONE COMPANY LIMITED20 Newerne Street, Lydney, Gloucestershire GL15 5RA
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

05985735

Reg. date:

01/11/2006

Turnover:

-

No. of employees:

2,019
L. A. HUSBANDS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Dissolved

Category:

Manufacture of lifting and handling equipment

Comp. code:

00766461

Reg. date:

04/07/1963

Turnover:

-

No. of employees:

2,019
AD-UK GROUP LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Dissolved

Category:

Manufacture of doors and windows of metal

Comp. code:

12041732

Reg. date:

10/06/2019

Turnover:

-

No. of employees:

12,041,732
AJM POLYFILTERS LIMITEDDsi 2 Lakeside, Calder Island Way, Wakefield WF2 7AW
Dissolved

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10283435

Reg. date:

18/07/2016

Turnover:

-

No. of employees:

2,020

Description

copy info iconCopy

About CRB AUDIO GROUP LIMITED

CRB AUDIO GROUP LIMITED is an(a) Dissolved company incorporated on 12/07/2004 with the registered office located at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA. 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 CRB AUDIO GROUP LIMITED?

toggle

CRB AUDIO GROUP LIMITED is currently Dissolved. It was registered on 12/07/2004 and dissolved on 17/01/2023.

Where is CRB AUDIO GROUP LIMITED located?

toggle

CRB AUDIO GROUP LIMITED is registered at Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA.

What does CRB AUDIO GROUP LIMITED do?

toggle

CRB AUDIO GROUP LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CRB AUDIO GROUP LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.