About

Registered Number: 02528057
Date of Incorporation: 06/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 19 Old High Street, Headington, Oxford, OX3 9HS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.