Advanced company searchLink opens in new window

AUDIO MANAGEMENT LIMITED

Company number 02758815

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2015 DS01 Application to strike the company off the register
12 Jan 2015 TM01 Termination of appointment of David Alfred Lovell as a director on 12 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 122,693
10 Sep 2013 CH01 Director's details changed for Mr Benjamin James Palmer on 1 July 2013
10 Sep 2013 CH01 Director's details changed for Mr David Alfred Lovell on 1 July 2013
20 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
10 Apr 2013 TM01 Termination of appointment of David Cocks as a director
14 Mar 2013 AD01 Registered office address changed from Field Corner Ipswich Road Yaxley Suffolk IP23 8BZ on 14 March 2013
14 Mar 2013 AP01 Appointment of Mr Benjamin James Palmer as a director
07 Feb 2013 TM01 Termination of appointment of Brian Doel as a director
07 Feb 2013 TM01 Termination of appointment of Wendy Craig as a director
07 Feb 2013 TM02 Termination of appointment of Susan Yates as a secretary
07 Feb 2013 AP03 Appointment of Benjamin Palmer as a secretary
07 Feb 2013 AD01 Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 7 February 2013
21 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
25 Sep 2012 CH03 Secretary's details changed for Mrs Susan Ruth Yates on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mrs Wendy Diane Craig on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mr David Alfred Lovell on 24 September 2012
25 Sep 2012 CH01 Director's details changed for David Alan Cocks on 24 September 2012