Founded in 2010, D & M Audio Holdings Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Jones, Hugh David, Desimone, Blake Michael, Meisels, David, O'keefe, Amy are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESIMONE, Blake Michael | 19 February 2015 | 26 June 2015 | 1 |
MEISELS, David | 19 March 2014 | 28 February 2017 | 1 |
O'KEEFE, Amy | 23 March 2011 | 25 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Hugh David | 23 March 2011 | 20 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC07 - N/A | 08 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
PSC02 - N/A | 28 February 2018 | |
AD01 - Change of registered office address | 24 July 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
AP01 - Appointment of director | 20 August 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
AD01 - Change of registered office address | 28 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AD01 - Change of registered office address | 26 June 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
MR04 - N/A | 20 June 2013 | |
MR04 - N/A | 20 June 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AP01 - Appointment of director | 03 May 2011 | |
AP03 - Appointment of secretary | 04 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AA01 - Change of accounting reference date | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
NEWINC - New incorporation documents | 29 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2010 | Fully Satisfied |
N/A |
A deed of confirmation | 21 May 2010 | Fully Satisfied |
N/A |