About

Registered Number: 02710631
Date of Incorporation: 29/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.