Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anthony Conway |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 1993) |
Role | Chartered Engineer |
Correspondence Address | Kyles House Penn Road Knotty Green Beaconsfield Bucks HP2 2TN |
Director Name | Mr Graham Lewin Godward |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Finance Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Nigel Percy Hamilton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Mayfield 38 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Paul Timothy Hall Roberts |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Highfield Lane Southampton Hampshire SO17 1NQ |
Director Name | Peter Russell |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 19 Greatfield Way Rowlands Castle Havant Hampshire PO9 6AG |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(44 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Secretary Name | Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(45 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 19 Greatfield Way Rowlands Castle Havant Hampshire PO9 6AG |
Director Name | Alan Lawrence Bond |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 17 North End Bassingbourn Royston Hertfordshire SG8 5NX |
Director Name | Mr Gordon Edward Fiddy |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Horseshoe Close Balsham Cambridge CB1 6EQ |
Director Name | Mr Colin Alexander Munro |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 34 Danube Street Edinburgh Lothian EH4 1NT Scotland |
Director Name | David Norman Bissett-Powell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Woodmount Hillcrest Way Gerrards Cross Buckinghamshire Sln 8dn |
Director Name | James Daniel Burnett Bowes |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(52 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 2001) |
Role | Sales Director |
Correspondence Address | 35 Park Lane Newmarket Suffolk CB8 8AZ |
Director Name | Gerald Dennis Head |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View St Katharines Green Little Bardfield Thaxted Essex CM7 4TZ |
Director Name | Mr Michael Henley Stewart |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(53 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Secretary Name | Mr Michael Henley Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Mr Clive Richard Weston |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2006) |
Role | Engineer |
Correspondence Address | 14 The Mallards Chobham Road Frimley Surrey GU16 8PB |
Secretary Name | Mrs Kim Lesley Ochiltree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nesta Road Woodford Green Essex IG8 9RG |
Secretary Name | Peter James Kemmann Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(57 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 62 Park Road Southend On Sea Essex SS0 7PQ |
Director Name | Karl David Ramsey |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Accountant |
Correspondence Address | 54 Woodleigh Avenue Leigh On Sea Essex SS9 4JB |
Director Name | Peter James Kemmann Lane |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(58 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2007) |
Role | Accountant |
Correspondence Address | 62 Park Road Southend On Sea Essex SS0 7PQ |
Director Name | Mr David Neale |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Trafalgar Road Birkdale Southport PR8 2EA |
Director Name | Mark Richard Ivill |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(59 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 21 April 2017) |
Role | Accountant |
Correspondence Address | 22 The Heritage Leyland Preston Lancashire PR25 3ZJ |
Secretary Name | Mark Richard Ivill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Accountant |
Correspondence Address | 22 The Heritage Leyland Preston Lancashire PR25 3ZJ |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(63 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | audixbroadcast.co.uk |
---|
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Thorn Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 May 1989 | Delivered on: 18 May 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moies due or to become due from the company to the chargee and/or charles john billett and john anthony billett on any account whatsoever. Particulars: 68 bestfield road stansted essex. Outstanding |
6 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or charles john billett and john anthony billett. Particulars: Land adjoining neville house wendon saffron walden essex. Outstanding |
1 November 1985 | Delivered on: 7 November 1985 Satisfied on: 23 February 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or gresham wood industries limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
21 April 2017 | Termination of appointment of Mark Richard Ivill as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2017 | Appointment of Peter Schieser as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Mark Richard Ivill as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2017 | Appointment of Peter Schieser as a director on 21 April 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
5 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Bowie as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Bowie as a director (2 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of David Neale as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Ivill as a secretary (1 page) |
14 March 2011 | Termination of appointment of David Neale as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Ivill as a secretary (1 page) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register inspection address has been changed (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for David Neale on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Neale on 17 July 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
13 February 2008 | Return made up to 05/09/07; full list of members (2 pages) |
13 February 2008 | Return made up to 05/09/07; full list of members (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Location of register of members (1 page) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
11 October 2006 | Return made up to 05/09/06; full list of members (5 pages) |
11 October 2006 | Return made up to 05/09/06; full list of members (5 pages) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Location of register of members (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
19 October 2005 | Return made up to 05/09/05; full list of members (5 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (5 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
28 April 2005 | Return made up to 05/08/04; full list of members (5 pages) |
28 April 2005 | Return made up to 05/08/04; full list of members (5 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: first floor north blook walden court parsonage lane bishops stortford hertfordshire CM23 5DB (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: first floor north blook walden court parsonage lane bishops stortford hertfordshire CM23 5DB (1 page) |
19 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
19 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Location of register of members (1 page) |
24 September 2002 | Return made up to 05/09/02; full list of members
|
24 September 2002 | Return made up to 05/09/02; full list of members
|
2 August 2002 | Full accounts made up to 30 September 2001 (33 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (33 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
11 September 2001 | Return made up to 05/09/01; full list of members
|
11 September 2001 | Return made up to 05/09/01; full list of members
|
27 June 2001 | Company name changed tannoy audix systems LTD.\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed tannoy audix systems LTD.\certificate issued on 27/06/01 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: neville house station road wendens, saffron walden essex CB11 4LD (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: neville house station road wendens, saffron walden essex CB11 4LD (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
10 April 2001 | Ad 30/03/01--------- £ si [email protected]=1362017 £ ic 3725/1365742 (2 pages) |
10 April 2001 | Nc inc already adjusted 30/03/01 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 30/03/01--------- £ si [email protected]=1362017 £ ic 3725/1365742 (2 pages) |
10 April 2001 | Nc inc already adjusted 30/03/01 (2 pages) |
10 April 2001 | Resolutions
|
20 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
5 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
20 September 1999 | Return made up to 05/09/99; full list of members
|
20 September 1999 | Return made up to 05/09/99; full list of members
|
24 June 1999 | Company name changed audix communications LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed audix communications LIMITED\certificate issued on 25/06/99 (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
7 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
24 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
24 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
31 October 1996 | Return made up to 05/09/96; full list of members (8 pages) |
31 October 1996 | Return made up to 05/09/96; full list of members (8 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 05/09/95; full list of members
|
6 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 05/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
30 June 1993 | Company name changed\certificate issued on 30/06/93 (2 pages) |
30 June 1993 | Company name changed\certificate issued on 30/06/93 (2 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |
31 October 1989 | Company name changed\certificate issued on 31/10/89 (2 pages) |