About

Registered Number: 04011310
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 39 Horatio Street, Sunderland, SR6 0NJ

 

Having been setup in 2000, Audio Logistics Va Ltd have registered office in Sunderland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Audio Logistics Va Ltd. There are 3 directors listed as Smith, Stephanie Anne, Binks, Stephen, Smith, Anthony Clifford for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, Stephen 21 November 2000 - 1
SMITH, Anthony Clifford 21 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephanie Anne 21 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 15 September 2003
CERTNM - Change of name certificate 30 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 18 July 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
123 - Notice of increase in nominal capital 19 June 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
395 - Particulars of a mortgage or charge 31 January 2001
MEM/ARTS - N/A 28 November 2000
CERTNM - Change of name certificate 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2002 Outstanding

N/A

Debenture 14 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.