About

Registered Number: NI045645
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 8a Drummullan Road, Moneymore, Co.Londonderry, BT45 7XS

 

Based in Co.Londonderry, Audio International Ltd was registered on 04 March 2003, it has a status of "Active". There are 4 directors listed as Cibene, Charles Patrick, Daley-smoothe, Roy, Patterson, Robert Barry, Turkington, Andrew David for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIBENE, Charles Patrick 01 October 2004 - 1
DALEY-SMOOTHE, Roy 13 June 2004 - 1
PATTERSON, Robert Barry 18 March 2003 - 1
TURKINGTON, Andrew David 10 February 2005 10 August 2006 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 24 November 2014
SH01 - Return of Allotment of shares 05 April 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 March 2013
SH01 - Return of Allotment of shares 07 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AC(NI) - N/A 24 September 2009
371S(NI) - N/A 07 March 2009
AC(NI) - N/A 03 October 2008
371SR(NI) - N/A 04 June 2008
98-2(NI) - N/A 21 May 2008
AC(NI) - N/A 21 January 2008
296(NI) - N/A 20 December 2007
296(NI) - N/A 12 March 2007
98-2(NI) - N/A 12 March 2007
CNR-D(NI) - N/A 22 February 2007
CERTC(NI) - N/A 22 February 2007
296(NI) - N/A 16 September 2006
AC(NI) - N/A 15 September 2006
296(NI) - N/A 15 September 2006
371S(NI) - N/A 10 April 2006
AC(NI) - N/A 16 October 2005
371S(NI) - N/A 04 July 2005
296(NI) - N/A 23 June 2005
295(NI) - N/A 23 February 2005
296(NI) - N/A 23 February 2005
296(NI) - N/A 13 October 2004
AC(NI) - N/A 11 September 2004
296(NI) - N/A 23 July 2004
G98-2(NI) - N/A 12 May 2004
371S(NI) - N/A 06 April 2004
RESOLUTIONS - N/A 11 April 2003
UDM+A(NI) - N/A 11 April 2003
296(NI) - N/A 11 April 2003
296(NI) - N/A 11 April 2003
296(NI) - N/A 11 April 2003
UDM+A(NI) - N/A 11 April 2003
295(NI) - N/A 11 April 2003
CNRES(NI) - N/A 20 March 2003
MEM(NI) - N/A 04 March 2003
ARTS(NI) - N/A 04 March 2003
G21(NI) - N/A 04 March 2003
G23(NI) - N/A 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.