About

Registered Number: 02789136
Date of Incorporation: 11/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 20 Eastbourne Terrace, Antenna Audio Limited, London, W2 6LG,

 

Established in 1993, Antenna Audio Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Pierne, Jeffrey John, Baker, Douglas Randall, Burak, Jacob, Cooper-hammond, Clare, Curtis, Ann, Darren, Alison, Dines, Sarah, Falter, David Albert, Fazio, Carl, Florentin, Tirza, Hanna, Bruce William Thomson, Hendricks, John, Hill, Andrew Gerard, Horesh, George, Kortick, Daniel Mark, Matricciani, Janet Eleanor, Mchale, Judith, Meijers, Neville, Morgenstern, Ira Buddy, Muller, Rosemarie, Neems, Gary Howard, Nugee, Andrew, Rowlands, David John, Senior Vice President, Sidel, Steven Carl, Tellis, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERNE, Jeffrey John 10 October 2019 - 1
BAKER, Douglas Randall 28 August 2010 01 September 2010 1
BURAK, Jacob 09 July 1999 15 August 2001 1
COOPER-HAMMOND, Clare 01 February 2008 29 October 2010 1
CURTIS, Ann 29 January 1999 14 April 2000 1
DARREN, Alison 19 August 2009 02 November 2012 1
DINES, Sarah 30 April 2008 31 August 2009 1
FALTER, David Albert 01 May 2014 08 March 2018 1
FAZIO, Carl 31 August 2010 30 November 2012 1
FLORENTIN, Tirza 15 August 2001 09 June 2005 1
HANNA, Bruce William Thomson 30 March 2015 31 August 2016 1
HENDRICKS, John 21 April 2006 09 March 2009 1
HILL, Andrew Gerard 07 January 1994 05 December 2002 1
HORESH, George 07 March 2002 12 September 2005 1
KORTICK, Daniel Mark 06 June 2019 12 May 2020 1
MATRICCIANI, Janet Eleanor 29 October 2010 02 September 2013 1
MCHALE, Judith 21 April 2006 31 August 2006 1
MEIJERS, Neville 31 October 2007 01 February 2008 1
MORGENSTERN, Ira Buddy 30 November 2012 12 February 2015 1
MULLER, Rosemarie 29 January 1999 31 July 2001 1
NEEMS, Gary Howard 01 November 2001 11 August 2003 1
NUGEE, Andrew 25 January 2007 31 October 2007 1
ROWLANDS, David John, Senior Vice President 31 October 2012 30 April 2015 1
SIDEL, Steven Carl 28 January 2010 16 April 2010 1
TELLIS, Christopher 10 March 2000 11 August 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
MR04 - N/A 17 July 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC02 - N/A 08 May 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
MR01 - N/A 16 January 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 25 July 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 03 February 2017
DISS40 - Notice of striking-off action discontinued 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 13 September 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 03 March 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 05 October 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 06 September 2014
AP01 - Appointment of director 21 May 2014
AUD - Auditor's letter of resignation 13 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 28 August 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 12 April 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
AAMD - Amended Accounts 12 February 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 06 November 2012
RESOLUTIONS - N/A 07 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 November 2011
AUD - Auditor's letter of resignation 13 July 2011
TM01 - Termination of appointment of director 07 July 2011
RP04 - N/A 27 April 2011
AR01 - Annual Return 12 April 2011
MISC - Miscellaneous document 09 December 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
RESOLUTIONS - N/A 01 September 2010
SH19 - Statement of capital 01 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2010
CAP-SS - N/A 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 18 March 2010
SH01 - Return of Allotment of shares 22 February 2010
SH01 - Return of Allotment of shares 22 February 2010
AR01 - Annual Return 16 February 2010
AR01 - Annual Return 16 February 2010
AR01 - Annual Return 16 February 2010
AP01 - Appointment of director 29 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
395 - Particulars of a mortgage or charge 28 March 2009
395 - Particulars of a mortgage or charge 28 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 17 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 30 June 2003
MEM/ARTS - N/A 16 June 2003
363s - Annual Return 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
AUD - Auditor's letter of resignation 03 February 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
CERTNM - Change of name certificate 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
AA - Annual Accounts 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
RESOLUTIONS - N/A 19 August 1999
123 - Notice of increase in nominal capital 19 August 1999
MEM/ARTS - N/A 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
MEM/ARTS - N/A 19 July 1999
123 - Notice of increase in nominal capital 19 July 1999
123 - Notice of increase in nominal capital 19 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1999
88(2)P - N/A 07 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
AA - Annual Accounts 20 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363b - Annual Return 24 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
123 - Notice of increase in nominal capital 04 June 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 25 March 1997
395 - Particulars of a mortgage or charge 18 February 1997
395 - Particulars of a mortgage or charge 18 February 1997
AA - Annual Accounts 28 October 1996
395 - Particulars of a mortgage or charge 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
123 - Notice of increase in nominal capital 12 June 1996
363s - Annual Return 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
395 - Particulars of a mortgage or charge 07 February 1996
AA - Annual Accounts 05 January 1996
AA - Annual Accounts 05 January 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 January 1996
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
RESOLUTIONS - N/A 20 June 1995
363s - Annual Return 07 April 1995
395 - Particulars of a mortgage or charge 27 January 1995
395 - Particulars of a mortgage or charge 31 October 1994
RESOLUTIONS - N/A 19 October 1994
RESOLUTIONS - N/A 19 October 1994
SA - Shares agreement 14 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 14 April 1994
363s - Annual Return 11 April 1994
288 - N/A 28 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
88(2)P - N/A 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1994
MEM/ARTS - N/A 21 February 1994
123 - Notice of increase in nominal capital 21 February 1994
288 - N/A 16 February 1994
288 - N/A 12 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
287 - Change in situation or address of Registered Office 05 January 1994
MEM/ARTS - N/A 05 January 1994
CERTNM - Change of name certificate 26 April 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 23 April 2013 Outstanding

N/A

Rent deposit deed 25 March 2009 Fully Satisfied

N/A

Rent deposit deed 25 March 2009 Fully Satisfied

N/A

Rent deposit deed 25 March 2009 Fully Satisfied

N/A

Mortgage debenture 11 December 2002 Fully Satisfied

N/A

Security assignment 12 February 1997 Fully Satisfied

N/A

Mortgage debenture 12 February 1997 Fully Satisfied

N/A

Chattel mortgage 15 July 1996 Fully Satisfied

N/A

Deed constituting an issue of fixed rate secured loan stock (1997) 18 January 1996 Fully Satisfied

N/A

Guarantee and debenture 20 January 1995 Fully Satisfied

N/A

Deed 11 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.