About

Registered Number: 03405889
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Medway Street, Maidstone, Kent, ME14 1HL

 

Having been setup in 1997, Hidden Hearing International Plc has its registered office in Kent. We don't currently know the number of employees at this organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Torben Lindo 20 December 2004 - 1
SPAHR, Erich 25 February 2000 - 1
BINDSLEV, Steen 25 February 2000 20 December 2004 1
EVERITT, Edward Denis 11 November 1997 25 February 2000 1
WILLIAMS, Alun Henry 29 June 1999 22 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Richard William 27 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
PSC07 - N/A 31 March 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AUD - Auditor's letter of resignation 11 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 25 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 19 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 10 April 2001
225 - Change of Accounting Reference Date 08 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AUD - Auditor's letter of resignation 01 February 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
395 - Particulars of a mortgage or charge 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
363s - Annual Return 04 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
PROSP - Prospectus 14 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
353 - Register of members 10 August 1998
123 - Notice of increase in nominal capital 10 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 28 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
CERT5 - Re-registration of a company from private to public 07 July 1998
MAR - Memorandum and Articles - used in re-registration 07 July 1998
BS - Balance sheet 07 July 1998
AUDR - Auditor's report 07 July 1998
AUDS - Auditor's statement 07 July 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 07 July 1998
43(3) - Application by a private company for re-registration as a public company 07 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
225 - Change of Accounting Reference Date 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
123 - Notice of increase in nominal capital 14 April 1998
287 - Change in situation or address of Registered Office 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
CERTNM - Change of name certificate 10 November 1997
287 - Change in situation or address of Registered Office 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
RESOLUTIONS - N/A 14 October 1997
MEM/ARTS - N/A 14 October 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.