About

Registered Number: 04142895
Date of Incorporation: 17/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

Having been setup in 2001, Audioisland Ltd has its registered office in North East Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Graham, Nicholas, Graham, Emma Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Nicholas 17 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Emma Louise 17 January 2001 16 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
CS01 - N/A 31 January 2019
TM02 - Termination of appointment of secretary 21 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH03 - Change of particulars for secretary 21 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 August 2013
RESOLUTIONS - N/A 06 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
CC04 - Statement of companies objects 06 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 01 August 2005
363a - Annual Return 05 February 2005
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 09 March 2004
363a - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 25 September 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 08 September 2002
363a - Annual Return 07 February 2002
225 - Change of Accounting Reference Date 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.