Advanced company searchLink opens in new window

AUDIBLE LIMITED

Company number 05280956

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)
05 Aug 2010 AD02 Register inspection address has been changed
05 Aug 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 10 July 2010
11 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2009 363a Return made up to 10/07/09; full list of members
23 Jul 2009 288c Director's change of particulars / michael deal / 16/05/2009
26 May 2009 288c Director's change of particulars / christopher mckee / 16/05/2009
12 May 2009 AA Full accounts made up to 31 December 2008
10 Feb 2009 288c Director's change of particulars / brian mcbride / 23/01/2009
10 Feb 2009 288c Secretary's change of particulars / vincent collins / 23/01/2009
02 Dec 2008 363a Return made up to 09/11/08; full list of members
02 Dec 2008 353 Location of register of members
08 Oct 2008 AA Full accounts made up to 31 December 2007
04 Aug 2008 288a Secretary appointed mitre secretaries LIMITED
04 Aug 2008 288a Secretary appointed vincent collins
04 Aug 2008 288a Director appointed michael david deal
04 Aug 2008 288a Director appointed brian mcbride
04 Aug 2008 288b Appointment terminated director donald katz
04 Aug 2008 288b Appointment terminated secretary helene godin
04 Aug 2008 288b Appointment terminated director william mitchell
04 Aug 2008 287 Registered office changed on 04/08/2008 from 500 chiswick high road london W4 5RG
10 Dec 2007 363s Return made up to 09/11/07; no change of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
15 Jul 2007 288b Secretary resigned
15 Jul 2007 288a New secretary appointed
15 Jul 2007 288a New director appointed