Audio T Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIN, Manee | 31 March 1995 | - | 1 |
REVELLE, Anthony | 01 January 2009 | - | 1 |
JONES, Anthony Dixon | N/A | 31 March 1995 | 1 |
RISLEY, Graham Charles | 02 April 2001 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKHAM, Christine Sheila | 20 August 1996 | 10 December 2008 | 1 |
REDICO REGISTRARS LIMITED | N/A | 01 February 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 16 August 2017 | |
PSC02 - N/A | 16 August 2017 | |
PSC09 - N/A | 16 August 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AA01 - Change of accounting reference date | 19 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AA01 - Change of accounting reference date | 11 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AR01 - Annual Return | 01 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 27 August 2009 | |
225 - Change of Accounting Reference Date | 18 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
AA - Annual Accounts | 26 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 29 August 2007 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 15 March 2002 | |
363s - Annual Return | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 04 September 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 06 November 1997 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 09 September 1996 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 23 August 1996 | |
363s - Annual Return | 23 August 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
AA - Annual Accounts | 23 January 1996 | |
287 - Change in situation or address of Registered Office | 17 January 1996 | |
363s - Annual Return | 09 August 1995 | |
395 - Particulars of a mortgage or charge | 05 July 1995 | |
395 - Particulars of a mortgage or charge | 05 July 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 01 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 16 December 1993 | |
363s - Annual Return | 24 August 1993 | |
395 - Particulars of a mortgage or charge | 10 August 1993 | |
AA - Annual Accounts | 25 November 1992 | |
363s - Annual Return | 21 August 1992 | |
288 - N/A | 13 February 1992 | |
AA - Annual Accounts | 16 December 1991 | |
363b - Annual Return | 12 August 1991 | |
RESOLUTIONS - N/A | 21 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1991 | |
395 - Particulars of a mortgage or charge | 14 December 1990 | |
395 - Particulars of a mortgage or charge | 03 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 September 1990 | |
288 - N/A | 08 August 1990 | |
NEWINC - New incorporation documents | 06 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 July 2000 | Outstanding |
N/A |
Mortgage debenture | 13 July 2000 | Outstanding |
N/A |
Legal charge | 30 June 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1995 | Fully Satisfied |
N/A |
Legal mortgage registered pursuant to an order of court dated 26 july 1993 | 08 April 1993 | Fully Satisfied |
N/A |
Legal charge | 03 December 1990 | Fully Satisfied |
N/A |
Debenture | 28 November 1990 | Fully Satisfied |
N/A |