DIGITAL AUDIO TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

DIGITAL AUDIO TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02721168

Incorporation date

07/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Astley Avenue, Cricklewood, London, Gt London NW2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1992)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/03/2011
Voluntary strike-off action has been suspended
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon13/02/2011
Application to strike the company off the register
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/07/2010
Secretary's details changed for Mrs. Jill Elizabeth Silvester on 2010-06-01
dot icon08/07/2010
Director's details changed for Mrs. Jill Elizabeth Silvester on 2010-06-01
dot icon08/07/2010
Director's details changed for Mr Ian Angus Patterson Mcphearson Silvester on 2010-06-01
dot icon29/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/03/2010
Total exemption small company accounts made up to 2007-12-31
dot icon01/12/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon09/12/2008
Return made up to 08/06/08; full list of members
dot icon27/11/2008
Return made up to 08/06/07; full list of members
dot icon27/11/2008
Location of debenture register
dot icon27/11/2008
Registered office changed on 28/11/2008 from 4 astley avenue cricklewood london greater london NW2 4AD
dot icon27/11/2008
Director and Secretary's Change of Particulars / jill silvester / 05/10/2006 / Title was: , now: mrs.; Middle Name/s was: , now: elizabeth; HouseName/Number was: , now: 4; Street was: 34 heber road, now: astley avenue; Area was: , now: cricklewood; Region was: , now: gt london; Post Code was: NW2 6AA, now: NW2 4AD; Country was: , now: england; Occu
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Registered office changed on 28/11/2008 from 34 heber road cricklewood london NW2 6AA
dot icon27/11/2008
Director's Change of Particulars / ian silvester / 05/10/2006 / Middle Name/s was: , now: angus patterson mcphearson; HouseName/Number was: , now: 4; Street was: 34 heber road, now: astley avenue; Area was: , now: cricklewood; Region was: , now: gt london; Post Code was: NW2 6AA, now: NW2 4AD; Country was: , now: england
dot icon09/07/2006
Return made up to 08/06/06; full list of members
dot icon09/07/2006
Registered office changed on 10/07/06
dot icon12/10/2005
Full accounts made up to 2003-12-31
dot icon12/07/2005
Registered office changed on 13/07/05 from: studio 33 shepperton studios studios road shepperton middlesex TW17 0QD
dot icon11/07/2005
Return made up to 08/06/05; full list of members
dot icon11/07/2005
Registered office changed on 12/07/05
dot icon15/11/2004
Full accounts made up to 2002-12-31
dot icon08/11/2004
Return made up to 08/06/04; full list of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Return made up to 08/06/03; full list of members
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
Secretary resigned;director resigned
dot icon15/06/2003
Particulars of mortgage/charge
dot icon07/07/2002
Return made up to 08/06/02; no change of members
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon20/03/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon09/01/2002
Accounts for a small company made up to 2001-06-30
dot icon02/07/2001
Return made up to 08/06/01; full list of members
dot icon02/07/2001
Registered office changed on 03/07/01 from: 1 conduit street london W1R 9TG
dot icon06/11/2000
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Return made up to 08/06/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon12/08/1999
Registered office changed on 13/08/99 from: 23 bridford mews london. W1N 1LQ
dot icon29/07/1999
Secretary's particulars changed
dot icon29/07/1999
Return made up to 08/06/99; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon14/06/1998
Return made up to 08/06/98; full list of members
dot icon14/06/1998
Director's particulars changed
dot icon04/01/1998
Accounts for a small company made up to 1997-06-30
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
New secretary appointed
dot icon14/07/1997
Return made up to 08/06/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon10/11/1996
Ad 29/10/96--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon10/11/1996
Div 29/10/96
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon10/11/1996
£ nc 2000/10000 29/10/96
dot icon15/06/1996
Return made up to 08/06/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-06-30
dot icon08/06/1995
Return made up to 08/06/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Ad 30/06/94--------- £ si 1900@1=1900 £ ic 100/2000
dot icon15/09/1994
Resolutions
dot icon15/09/1994
£ nc 1000/2000 30/06/94
dot icon29/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Return made up to 08/06/94; no change of members
dot icon16/06/1994
Director's particulars changed
dot icon28/09/1993
Accounts for a small company made up to 1993-06-30
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Return made up to 08/06/93; full list of members
dot icon18/08/1993
Director resigned
dot icon14/09/1992
Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1992
Accounting reference date notified as 30/06
dot icon21/07/1992
New director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon07/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PORTLAND REGISTRARS LIMITED
Corporate Secretary
08/06/1992 - 01/07/1997
163
Hilton, Barry Stewart
Director
15/06/1992 - 03/06/2003
15
Silvester, Gill Elizabeth, Mrs.
Secretary
03/06/2003 - Present
-
Silvester, Ian Angus Patterson Mcphearson
Director
08/06/1992 - Present
-
Hilton, Barry Stewart
Secretary
01/07/1997 - 03/06/2003
-

Persons with Significant Control

0

No PSC data available.

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 DIGITAL AUDIO TECHNOLOGY LIMITED

DIGITAL AUDIO TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 07/06/1992 with the registered office located at 4 Astley Avenue, Cricklewood, London, Gt London NW2 4AD. 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 DIGITAL AUDIO TECHNOLOGY LIMITED?

toggle

DIGITAL AUDIO TECHNOLOGY LIMITED is currently Dissolved. It was registered on 07/06/1992 and dissolved on 09/07/2012.

Where is DIGITAL AUDIO TECHNOLOGY LIMITED located?

toggle

DIGITAL AUDIO TECHNOLOGY LIMITED is registered at 4 Astley Avenue, Cricklewood, London, Gt London NW2 4AD.

What does DIGITAL AUDIO TECHNOLOGY LIMITED do?

toggle

DIGITAL AUDIO TECHNOLOGY LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for DIGITAL AUDIO TECHNOLOGY LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.