About

Registered Number: 01043134
Date of Incorporation: 21/02/1972 (53 years and 2 months ago)
Company Status: Active
Registered Address: 19b Washington Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JP

 

Having been setup in 1972, Audience Systems Ltd are based in Westbury in Wiltshire. We don't currently know the number of employees at the organisation. This business has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGEWORTH, Steven James 07 January 2019 - 1
PILLINGER, Gary 01 September 2014 - 1
AMEMIYA, Minoru 31 December 1992 30 December 1997 1
BRACKLEY, Sidney N/A 22 December 1992 1
FUJISAWA, Minoru 01 January 1996 16 April 1997 1
NODA, Junichi 01 May 2003 09 June 2006 1
RYONO, Jun 01 September 2014 15 December 2017 1
YOSHIDA, Hisakichi 22 December 1992 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
EDGEWORTH, Steven 13 December 2016 - 1
FRANKLIN, Wendy Margaret 01 October 1996 22 December 2000 1
MELLOR, Roland Neville Dubrucq 22 December 2000 09 April 2001 1
TUCKER, Jane Elizabeth 01 February 2012 13 December 2016 1
VOOGHT, Katie Elizabeth 27 April 2009 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 06 October 2019
AA01 - Change of accounting reference date 09 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 15 December 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC04 - N/A 27 July 2017
PSC04 - N/A 11 July 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AP03 - Appointment of secretary 13 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 December 2015
RESOLUTIONS - N/A 26 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2015
SH19 - Statement of capital 26 June 2015
CAP-SS - N/A 26 June 2015
AUD - Auditor's letter of resignation 03 June 2015
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 21 August 2012
AP03 - Appointment of secretary 07 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 July 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
RESOLUTIONS - N/A 23 September 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
123 - Notice of increase in nominal capital 15 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 08 September 2003
225 - Change of Accounting Reference Date 30 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
RESOLUTIONS - N/A 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
123 - Notice of increase in nominal capital 02 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
123 - Notice of increase in nominal capital 06 June 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 14 June 1999
395 - Particulars of a mortgage or charge 18 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 14 January 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
123 - Notice of increase in nominal capital 28 August 1997
MISC - Miscellaneous document 26 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 14 July 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 04 March 1994
395 - Particulars of a mortgage or charge 12 October 1993
395 - Particulars of a mortgage or charge 26 June 1993
AUD - Auditor's letter of resignation 11 January 1993
RESOLUTIONS - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
363a - Annual Return 08 January 1993
395 - Particulars of a mortgage or charge 07 January 1993
AA - Annual Accounts 30 July 1992
288 - N/A 27 August 1991
288 - N/A 08 August 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 29 June 1988
288 - N/A 17 June 1988
288 - N/A 17 June 1988
395 - Particulars of a mortgage or charge 27 October 1987
363 - Annual Return 06 September 1987
AA - Annual Accounts 29 June 1987
395 - Particulars of a mortgage or charge 21 April 1987
288 - N/A 20 June 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
MISC - Miscellaneous document 21 February 1972

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 January 2011 Outstanding

N/A

Legal charge 04 June 1999 Outstanding

N/A

Legal charge 05 May 1999 Outstanding

N/A

Debenture 06 January 1999 Outstanding

N/A

Mortgage 05 August 1997 Fully Satisfied

N/A

Single debenture 05 October 1993 Fully Satisfied

N/A

Credit agreement 18 June 1993 Outstanding

N/A

Rent deposit deed 31 December 1992 Outstanding

N/A

Mortgage 14 October 1987 Fully Satisfied

N/A

Mortgage 15 April 1987 Fully Satisfied

N/A

Debenture 14 September 1982 Fully Satisfied

N/A

Mortgage 12 January 1981 Fully Satisfied

N/A

Single debenture 14 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.