About

Registered Number: 06945657
Date of Incorporation: 26/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: One Valpy, Valpy Street, Reading, RG1 1AR,

 

Established in 2009, Bullitt Audio Ltd are based in Reading, it's status is listed as "Active". The companies director is listed as Wharton, Richard. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARTON, Richard 05 March 2019 - 1

Filing History

Document Type Date
GUARANTEE2 - N/A 22 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
RESOLUTIONS - N/A 25 June 2018
CC04 - Statement of companies objects 25 June 2018
AA - Annual Accounts 18 June 2018
MR04 - N/A 16 June 2018
MR04 - N/A 16 June 2018
MR04 - N/A 16 June 2018
MR04 - N/A 16 June 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 06 October 2016
AR01 - Annual Return 16 August 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 10 June 2015
MR01 - N/A 14 April 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
MR04 - N/A 25 April 2014
AA - Annual Accounts 17 March 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 28 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
TM01 - Termination of appointment of director 23 January 2012
AA01 - Change of accounting reference date 15 August 2011
AR01 - Annual Return 26 July 2011
CERTNM - Change of name certificate 26 April 2011
CONNOT - N/A 09 March 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 12 January 2010
CERTNM - Change of name certificate 09 January 2010
CONNOT - N/A 09 January 2010
AD01 - Change of registered office address 16 December 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Fully Satisfied

N/A

A registered charge 14 April 2015 Fully Satisfied

N/A

A registered charge 09 December 2014 Fully Satisfied

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.