About

Registered Number: 05335695
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Kingdom Street, London, W2 6BD,

 

Based in London, Auralis Ltd was founded on 18 January 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are Guthrie, Anthony James, Dix, Clive, O'brien, John, Richards, William Roderick Justin, Sneddon, Andrew Hector, Vick, Eric Pierre, Volk, Sabine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Clive 10 July 2008 28 May 2010 1
O'BRIEN, John 27 April 2005 12 August 2005 1
RICHARDS, William Roderick Justin 01 October 2009 28 May 2010 1
SNEDDON, Andrew Hector 27 April 2005 28 May 2010 1
VICK, Eric Pierre 29 May 2010 28 February 2012 1
VOLK, Sabine 01 March 2012 24 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GUTHRIE, Anthony James 24 March 2014 30 September 2015 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 28 April 2020
CH01 - Change of particulars for director 07 February 2020
CS01 - N/A 20 January 2020
AUD - Auditor's letter of resignation 05 December 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC02 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AP04 - Appointment of corporate secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
CS01 - N/A 23 February 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 13 July 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH03 - Change of particulars for secretary 04 January 2017
AA - Annual Accounts 13 October 2016
CH03 - Change of particulars for secretary 23 July 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AUD - Auditor's letter of resignation 11 March 2016
AR01 - Annual Return 12 February 2016
AP03 - Appointment of secretary 18 November 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AP03 - Appointment of secretary 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AUD - Auditor's letter of resignation 01 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 26 January 2011
AA01 - Change of accounting reference date 22 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
RESOLUTIONS - N/A 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2010
CC04 - Statement of companies objects 16 June 2010
AA - Annual Accounts 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH02 - Change of particulars for corporate director 20 January 2010
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 28 July 2009
RESOLUTIONS - N/A 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
363a - Annual Return 20 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
RESOLUTIONS - N/A 27 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 02 August 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 26 May 2006
363s - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2009 Outstanding

N/A

Debenture 07 May 2009 Outstanding

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Debenture 23 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.