Based in Cambridgeshire, Meridian Audio Ltd was founded on 29 April 1992, it's status is listed as "Active". The current directors of the organisation are listed as Robson, Neil, Buchanan, Donald John, Jagoe, Sean David, Park, Sang Woo, Robson, Neil, Aldridge, Colin Joseph, Bainton, Alastair Ian, Boothroyd, Allen John, Boujon, Emmanuel, Cohen, Michael Harris, Constant, Alan Kenneth, Dolby, Nigel Lloyd, Eaglestone, Jason Mark, Haefling, Robert David, Hollinshead, Richard James, Hopkins, Steven, Jacoby, Brian Mark, Meredith, Ian, Milchan, Yariv, Quasha, Weston William, Rupert, Anthony Edward, Stuart, Eleanor Burgess Taylor, Stuart, John Robert, Taylor, Charles H, Taylor, Graeme Dean, Taylor, Stephen Emlyn, Vivier, Frank John, Watson, Douglas Thomas, Wein, Glenn Kevin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Donald John | 27 June 2014 | - | 1 |
JAGOE, Sean David | 14 November 2013 | - | 1 |
PARK, Sang Woo | 04 April 2018 | - | 1 |
ROBSON, Neil | 30 September 2014 | - | 1 |
ALDRIDGE, Colin Joseph | 06 May 1992 | 30 April 2007 | 1 |
BAINTON, Alastair Ian | 07 October 2010 | 22 February 2011 | 1 |
BOOTHROYD, Allen John | 10 February 1994 | 18 March 2020 | 1 |
BOUJON, Emmanuel | 23 June 2009 | 13 September 2010 | 1 |
COHEN, Michael Harris | 05 November 2007 | 10 July 2009 | 1 |
CONSTANT, Alan Kenneth | 11 June 1992 | 23 June 2006 | 1 |
DOLBY, Nigel Lloyd | 21 August 2006 | 30 September 2014 | 1 |
EAGLESTONE, Jason Mark | 09 February 2010 | 01 October 2013 | 1 |
HAEFLING, Robert David | 21 August 2006 | 31 October 2007 | 1 |
HOLLINSHEAD, Richard James | 23 April 2015 | 26 January 2017 | 1 |
HOPKINS, Steven | 11 June 1992 | 11 June 1998 | 1 |
JACOBY, Brian Mark | 26 January 2007 | 29 December 2008 | 1 |
MEREDITH, Ian | 01 May 1996 | 06 November 1998 | 1 |
MILCHAN, Yariv | 26 January 2007 | 13 September 2010 | 1 |
QUASHA, Weston William | 01 March 2011 | 09 September 2013 | 1 |
RUPERT, Anthony Edward | 25 August 2011 | 30 June 2015 | 1 |
STUART, Eleanor Burgess Taylor | 18 February 1998 | 04 September 2017 | 1 |
STUART, John Robert | 06 May 1992 | 04 September 2017 | 1 |
TAYLOR, Charles H | 11 June 1992 | 05 November 2007 | 1 |
TAYLOR, Graeme Dean | 05 November 2007 | 09 February 2012 | 1 |
TAYLOR, Stephen Emlyn | 11 June 1992 | 10 July 2009 | 1 |
VIVIER, Frank John | 26 January 2007 | 04 December 2018 | 1 |
WATSON, Douglas Thomas | 11 June 1992 | 25 May 2007 | 1 |
WEIN, Glenn Kevin | 26 January 2007 | 22 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Neil | 30 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
RESOLUTIONS - N/A | 10 June 2020 | |
SH01 - Return of Allotment of shares | 10 June 2020 | |
MA - Memorandum and Articles | 10 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 14 April 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 12 February 2019 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
SH03 - Return of purchase of own shares | 05 September 2018 | |
SH06 - Notice of cancellation of shares | 20 August 2018 | |
PSC04 - N/A | 09 August 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2018 | |
CC04 - Statement of companies objects | 15 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
PSC01 - N/A | 12 June 2018 | |
PSC05 - N/A | 12 June 2018 | |
MR04 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
MR01 - N/A | 24 May 2018 | |
MR01 - N/A | 24 May 2018 | |
CS01 - N/A | 04 May 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
SH06 - Notice of cancellation of shares | 26 March 2018 | |
SH03 - Return of purchase of own shares | 26 March 2018 | |
AA - Annual Accounts | 08 March 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
CS01 - N/A | 21 April 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 20 October 2015 | |
MR05 - N/A | 27 August 2015 | |
MR05 - N/A | 27 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AP03 - Appointment of secretary | 30 September 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
MR04 - N/A | 13 August 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AR01 - Annual Return | 30 May 2014 | |
SH01 - Return of Allotment of shares | 16 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AP01 - Appointment of director | 02 February 2014 | |
RESOLUTIONS - N/A | 29 October 2013 | |
RESOLUTIONS - N/A | 29 October 2013 | |
SH01 - Return of Allotment of shares | 29 October 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 October 2013 | |
TM01 - Termination of appointment of director | 04 October 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
AR01 - Annual Return | 10 May 2013 | |
RESOLUTIONS - N/A | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 16 February 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
RESOLUTIONS - N/A | 01 December 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
RESOLUTIONS - N/A | 16 August 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 30 April 2011 | |
CH01 - Change of particulars for director | 30 April 2011 | |
CH01 - Change of particulars for director | 30 April 2011 | |
CH01 - Change of particulars for director | 30 April 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 13 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
RESOLUTIONS - N/A | 25 October 2010 | |
RESOLUTIONS - N/A | 25 October 2010 | |
MEM/ARTS - N/A | 25 October 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
TM01 - Termination of appointment of director | 23 October 2010 | |
TM01 - Termination of appointment of director | 23 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
CH03 - Change of particulars for secretary | 23 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2009 | |
123 - Notice of increase in nominal capital | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 29 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 08 March 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
123 - Notice of increase in nominal capital | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
363a - Annual Return | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
AA - Annual Accounts | 13 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
RESOLUTIONS - N/A | 03 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2007 | |
123 - Notice of increase in nominal capital | 03 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
363s - Annual Return | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 22 March 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 19 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 04 October 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 19 October 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
363s - Annual Return | 30 May 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 December 2000 | |
AA - Annual Accounts | 18 September 2000 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 02 June 2000 | |
RESOLUTIONS - N/A | 05 July 1999 | |
123 - Notice of increase in nominal capital | 05 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 July 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 1998 | |
363s - Annual Return | 29 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 25 March 1997 | |
288 - N/A | 08 May 1996 | |
363s - Annual Return | 08 May 1996 | |
AA - Annual Accounts | 20 October 1995 | |
287 - Change in situation or address of Registered Office | 24 July 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
395 - Particulars of a mortgage or charge | 31 May 1995 | |
363s - Annual Return | 31 May 1995 | |
AA - Annual Accounts | 13 March 1995 | |
363s - Annual Return | 11 May 1994 | |
288 - N/A | 25 February 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 15 June 1993 | |
395 - Particulars of a mortgage or charge | 10 December 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 08 September 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 16 July 1992 | |
287 - Change in situation or address of Registered Office | 05 July 1992 | |
288 - N/A | 05 July 1992 | |
288 - N/A | 05 July 1992 | |
288 - N/A | 05 July 1992 | |
288 - N/A | 05 July 1992 | |
CERTNM - Change of name certificate | 23 June 1992 | |
287 - Change in situation or address of Registered Office | 18 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
MEM/ARTS - N/A | 15 June 1992 | |
MEM/ARTS - N/A | 15 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1992 | |
123 - Notice of increase in nominal capital | 15 June 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 June 1992 | |
288 - N/A | 15 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1992 | |
RESOLUTIONS - N/A | 04 June 1992 | |
RESOLUTIONS - N/A | 04 June 1992 | |
MEM/ARTS - N/A | 04 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1992 | |
123 - Notice of increase in nominal capital | 04 June 1992 | |
288 - N/A | 27 May 1992 | |
288 - N/A | 27 May 1992 | |
287 - Change in situation or address of Registered Office | 27 May 1992 | |
NEWINC - New incorporation documents | 29 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2018 | Outstanding |
N/A |
A registered charge | 22 May 2018 | Outstanding |
N/A |
Legal charge | 12 March 2013 | Fully Satisfied |
N/A |
Debenture | 12 March 2013 | Outstanding |
N/A |
Legal charge | 12 March 2013 | Fully Satisfied |
N/A |
Debenture | 12 March 2013 | Fully Satisfied |
N/A |
Charge of deposit | 10 July 2009 | Outstanding |
N/A |
Legal charge | 01 July 2004 | Fully Satisfied |
N/A |
Legal charge | 01 July 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1995 | Fully Satisfied |
N/A |
Debenture | 26 May 1995 | Fully Satisfied |
N/A |
Letter of charge and let-off | 26 November 1992 | Fully Satisfied |
N/A |
Memorandum | 02 July 1992 | Fully Satisfied |
N/A |
Letter of charge and set-off | 02 July 1992 | Fully Satisfied |
N/A |