Advanced company searchLink opens in new window

AUDIOGO LIMITED

Company number 01315795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
24 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
24 Jun 2013 TM01 Termination of appointment of Bradley Whittock as a director
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
19 Dec 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2,000,000
30 Dec 2011 AA Full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Bradley Robert Whittock on 1 April 2011
03 Aug 2011 CH01 Director's details changed for Jan Robert Paterson on 1 April 2011
03 Aug 2011 TM01 Termination of appointment of Samantha Newman as a director
03 Aug 2011 CH01 Director's details changed for Tracy Ann Leeming on 1 April 2011
23 Aug 2010 AUD Auditor's resignation
23 Aug 2010 MISC Section 519
18 Aug 2010 AR01 Annual return made up to 6 July 2010
23 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/loan agreement 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2010 AD01 Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 20 July 2010
20 Jul 2010 TM02 Termination of appointment of Anthony Corriette as a secretary
20 Jul 2010 TM01 Termination of appointment of Paul Dempsey as a director
20 Jul 2010 AP01 Appointment of Theodurus Ernst Fonternel as a director
20 Jul 2010 AP01 Appointment of Mr Michael Peter Ross as a director
19 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jul 2010 CERTNM Company name changed bbc audiobooks LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
15 Jul 2010 CONNOT Change of name notice
15 Jul 2010 AA Accounts made up to 31 March 2010