About

Registered Number: 04260949
Date of Incorporation: 27/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 22-26 Bank Street, Herne Bay, CT6 5EA,

 

Founded in 2001, Audioenergy Ltd have registered office in Herne Bay, it's status in the Companies House registry is set to "Active". There is one director listed as Jenner, Chad Richard Mason for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Chad Richard Mason 27 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 08 August 2017
CH01 - Change of particulars for director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
CH03 - Change of particulars for secretary 08 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 August 2014
MR04 - N/A 19 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 31 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 04 June 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 30 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 27 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.