AUDIO MANAGEMENT LIMITED

AUDIO MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAUDIO MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02758815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUDIO MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUDIO MANAGEMENT LIMITED located?

    Registered Office Address
    Radio House Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of AUDIO MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDEAWHILE ONE HUNDRED AND THIRTY SEVEN LIMITEDOct 26, 1992Oct 26, 1992

    What are the latest accounts for AUDIO MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for AUDIO MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUDIO MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Alfred Lovell as a director on Dec 12, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Previous accounting period shortened from Sep 30, 2014 to Jun 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 122,693
    SH01

    Director's details changed for Mr Benjamin James Palmer on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Mr David Alfred Lovell on Jul 01, 2013

    2 pagesCH01

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Termination of appointment of David Cocks as a director

    1 pagesTM01

    Registered office address changed from * Field Corner Ipswich Road Yaxley Suffolk IP23 8BZ* on Mar 14, 2013

    1 pagesAD01

    Appointment of Mr Benjamin James Palmer as a director

    2 pagesAP01

    Termination of appointment of Brian Doel as a director

    2 pagesTM01

    Termination of appointment of Wendy Craig as a director

    2 pagesTM01

    Termination of appointment of Susan Yates as a secretary

    2 pagesTM02

    Appointment of Benjamin Palmer as a secretary

    3 pagesAP03

    Registered office address changed from * the Old Court House Union Road Farnham Surrey GU9 7PT* on Feb 07, 2013

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Susan Ruth Yates on Sep 24, 2012

    1 pagesCH03

    Director's details changed for Mrs Wendy Diane Craig on Sep 24, 2012

    2 pagesCH01

    Director's details changed for Mr David Alfred Lovell on Sep 24, 2012

    2 pagesCH01

    Director's details changed for David Alan Cocks on Sep 24, 2012

    2 pagesCH01

    Who are the officers of AUDIO MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Benjamin
    Hawkshill Street
    IP6 8AA Needham Market
    33
    Suffolk
    Secretary
    Hawkshill Street
    IP6 8AA Needham Market
    33
    Suffolk
    British175660930001
    PALMER, Benjamin James
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    EnglandBritish176109740001
    AUMONIER, John Martin
    Little Heath Nyetimber Lane
    West Chiltington
    RH20 2ND Pulborough
    West Sussex
    Secretary
    Little Heath Nyetimber Lane
    West Chiltington
    RH20 2ND Pulborough
    West Sussex
    Other63227690001
    CARTER, John Richard
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    Secretary
    Woodrow House
    Cawston
    NR10 4HS Norwich
    Norfolk
    British1529470001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    PARRY DAVIES, Christopher Nicholas
    82 Savernake Road
    Hampstead
    NW3 2JR London
    Secretary
    82 Savernake Road
    Hampstead
    NW3 2JR London
    British115480100001
    STEWART, Victoria Louise
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Secretary
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60530970003
    YATES, Susan Ruth
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Secretary
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    British55952690003
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    AUMONIER, John Martin
    Little Heath Nyetimber Lane
    West Chiltington
    RH20 2ND Pulborough
    West Sussex
    Director
    Little Heath Nyetimber Lane
    West Chiltington
    RH20 2ND Pulborough
    West Sussex
    Other63227690001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    COCKS, David Alan
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    British39848630005
    CRAIG, Wendy Diane, Mrs.
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    United KingdomBritish57867210001
    DARLING, John Arthur Richard
    The Fold 58 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    Director
    The Fold 58 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    British2053550001
    DOEL, Brian Gilroy
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    Director
    Ipswich Road
    IP23 8BZ Yaxley
    Field Corner
    Suffolk
    EnglandBritish107694860001
    FINBOW, Norman
    8 Sherbourne Avenue
    IP4 3DR Ipswich
    Suffolk
    Director
    8 Sherbourne Avenue
    IP4 3DR Ipswich
    Suffolk
    British53078270001
    JACOB, John Claud, Commander
    74 Lea Road
    IP15 5EX Aleburgh
    Suffolk
    Director
    74 Lea Road
    IP15 5EX Aleburgh
    Suffolk
    British33401240002
    JACOB, William Le Grand
    The Coach House
    Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Coach House
    Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    United KingdomBritish33728140002
    LOVELL, David Alfred
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    Director
    Orion Court
    Great Blakenham
    IP6 0LW Ipswich
    Radio House
    Suffolk
    United Kingdom
    United KingdomBritish6607920004
    PARRY DAVIES, Christopher Nicholas
    82 Savernake Road
    Hampstead
    NW3 2JR London
    Director
    82 Savernake Road
    Hampstead
    NW3 2JR London
    EnglandBritish115480100001
    ROSS, Peter
    Pooks Birch Grove
    Horsted Keynes Road Chelwood Gate
    RH17 7DG Haywards Heath
    West Sussex
    Director
    Pooks Birch Grove
    Horsted Keynes Road Chelwood Gate
    RH17 7DG Haywards Heath
    West Sussex
    British67530750001
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    STIBY, Robert Andrew
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    British33179170002
    BWL DIRECTORS LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0