About

Registered Number: 02726927
Date of Incorporation: 29/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: The Design House Vale Business Park, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ,

 

Mc2 Audio Ltd was registered on 29 June 1992 with its registered office in Stourport-On-Severn, it's status at Companies House is "Active". We do not know the number of employees at Mc2 Audio Ltd. The current directors of this company are listed as Austin, John Derek, Bradshaw Smith, Robert Paget, Dr, Clarke, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, John Derek 23 March 2007 - 1
BRADSHAW SMITH, Robert Paget, Dr 12 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Alison 14 October 1992 06 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 30 June 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
RESOLUTIONS - N/A 28 March 2007
123 - Notice of increase in nominal capital 28 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 September 2000
363s - Annual Return 27 July 1999
CERTNM - Change of name certificate 24 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 07 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 07 September 1993
363b - Annual Return 28 July 1993
RESOLUTIONS - N/A 23 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1993
CERTNM - Change of name certificate 12 January 1993
CERTNM - Change of name certificate 12 January 1993
288 - N/A 23 November 1992
287 - Change in situation or address of Registered Office 20 November 1992
288 - N/A 20 November 1992
288 - N/A 20 November 1992
RESOLUTIONS - N/A 30 October 1992
MEM/ARTS - N/A 30 October 1992
NEWINC - New incorporation documents 29 June 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.