Advanced company searchLink opens in new window

INSPIRED AUDIO LIMITED

Company number 06978821

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 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
04 Sep 2014 CERTNM Company name changed freedom audio LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
04 Sep 2014 CONNOT Change of name notice
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
26 Oct 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
31 Mar 2011 ANNOTATION Rectified TM02 was removed from the public register on 11/07/2011 as it was factually inaccurate or is derived from something factually inaccurate.
21 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
02 Sep 2010 AD01 Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 2 September 2010
02 Sep 2010 TM01 Termination of appointment of Joanna Dawson as a director
02 Sep 2010 AP01 Appointment of Gareth John Hunt as a director
02 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/08/2010
27 Aug 2010 CERTNM Company name changed ellmath (183) LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-24
27 Aug 2010 CONNOT Change of name notice
19 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Joanna Louise Dawson on 3 August 2010