Based in Hebden Bridge, Calrec Audio Ltd was registered on 06 June 1989, it has a status of "Active". The organisation has 12 directors listed. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Henry | 19 March 2014 | - | 1 |
FARRAR, Kenneth | N/A | 06 April 2002 | 1 |
GLUCK, John Sigmund | 24 February 1997 | 01 July 2009 | 1 |
ISBOUTS, Nicolaas Wilhelmus Joseph Maria | 20 August 2007 | 18 March 2010 | 1 |
ISHIBASHI, Zenichiro | 20 August 2007 | 01 November 2007 | 1 |
KOMYO, Hiroyuki | 20 August 2007 | 23 March 2011 | 1 |
REKER, Hans Johannes | 20 August 2007 | 18 March 2010 | 1 |
SOWDEN, Kevin Francis | 20 August 2007 | 03 October 2012 | 1 |
WADDINGTON, George Michael | N/A | 20 August 2007 | 1 |
WARREN, Graham | N/A | 01 July 2009 | 1 |
WARRINGTON, John Patrick | 09 October 2000 | 29 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Keith | 18 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM01 - Termination of appointment of director | 27 October 2017 | |
MR01 - N/A | 16 June 2017 | |
CS01 - N/A | 08 June 2017 | |
MR04 - N/A | 31 March 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 18 July 2016 | |
CH01 - Change of particulars for director | 18 July 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
MR04 - N/A | 25 October 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
MR01 - N/A | 13 August 2014 | |
MR04 - N/A | 08 August 2014 | |
MR04 - N/A | 08 August 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
MR01 - N/A | 22 March 2014 | |
MR04 - N/A | 22 March 2014 | |
MR04 - N/A | 22 March 2014 | |
MR04 - N/A | 22 March 2014 | |
AA - Annual Accounts | 05 August 2013 | |
RESOLUTIONS - N/A | 12 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AP03 - Appointment of secretary | 14 April 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
AA - Annual Accounts | 23 March 2010 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363s - Annual Return | 25 June 2008 | |
AUD - Auditor's letter of resignation | 08 February 2008 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
RESOLUTIONS - N/A | 07 September 2007 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2006 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 03 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 June 2005 | |
363s - Annual Return | 23 June 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
123 - Notice of increase in nominal capital | 26 January 2005 | |
MEM/ARTS - N/A | 26 January 2005 | |
AA - Annual Accounts | 29 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 October 2004 | |
363s - Annual Return | 22 June 2004 | |
363s - Annual Return | 18 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2003 | |
AA - Annual Accounts | 17 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 13 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 1999 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 25 June 1998 | |
363s - Annual Return | 05 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1997 | |
AA - Annual Accounts | 12 May 1997 | |
363s - Annual Return | 09 July 1996 | |
AA - Annual Accounts | 28 May 1996 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 27 March 1995 | |
AA - Annual Accounts | 03 June 1994 | |
363s - Annual Return | 24 May 1994 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
363s - Annual Return | 26 May 1993 | |
395 - Particulars of a mortgage or charge | 21 May 1993 | |
AA - Annual Accounts | 19 April 1993 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1991 | |
363b - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 07 May 1991 | |
363a - Annual Return | 22 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1990 | |
288 - N/A | 21 August 1989 | |
288 - N/A | 17 August 1989 | |
287 - Change in situation or address of Registered Office | 17 August 1989 | |
RESOLUTIONS - N/A | 16 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1989 | |
123 - Notice of increase in nominal capital | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 01 August 1989 | |
395 - Particulars of a mortgage or charge | 31 July 1989 | |
CERTNM - Change of name certificate | 28 July 1989 | |
RESOLUTIONS - N/A | 14 July 1989 | |
288 - N/A | 14 July 1989 | |
287 - Change in situation or address of Registered Office | 14 July 1989 | |
NEWINC - New incorporation documents | 06 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 07 August 2014 | Fully Satisfied |
N/A |
A registered charge | 19 March 2014 | Fully Satisfied |
N/A |
A charge of intellectual property rights | 16 March 2009 | Fully Satisfied |
N/A |
Debenture | 16 March 2009 | Fully Satisfied |
N/A |
A new york law-goverened security agreement | 13 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1998 | Fully Satisfied |
N/A |
Charge of monies | 01 October 1993 | Fully Satisfied |
N/A |
Legal charge | 19 May 1993 | Fully Satisfied |
N/A |
Debenture | 28 July 1989 | Fully Satisfied |
N/A |
Floating charge | 27 July 1989 | Fully Satisfied |
N/A |