About

Registered Number: 02886764
Date of Incorporation: 12/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Cawood House, 17 The America, Sutton Ely, Cambridgeshire, CB6 2NY

 

Audio Architecture Ltd was founded on 12 January 1994 and are based in Cambridgeshire, it's status is listed as "Active". The company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREYTAG, Hans Gunther 09 February 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 January 2020
CS01 - N/A 17 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 14 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 February 2014
DISS40 - Notice of striking-off action discontinued 17 September 2013
AA - Annual Accounts 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 20 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 22 January 2008
353 - Register of members 22 January 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 28 April 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 14 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2000
AA - Annual Accounts 12 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 24 February 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
363s - Annual Return 25 March 1998
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 25 January 1996
RESOLUTIONS - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
AA - Annual Accounts 07 November 1995
288 - N/A 06 November 1995
363s - Annual Return 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
287 - Change in situation or address of Registered Office 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
CERTNM - Change of name certificate 10 March 1994
CERTNM - Change of name certificate 10 March 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2000 Outstanding

N/A

Mortgage deed 01 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.