Having been setup in 1973, Naim Audio Ltd are based in Wiltshire, it's status at Companies House is "Active". There are 11 directors listed for this business. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles | 25 February 2019 | - | 1 |
PETTIER, Jean-Louis Joseph | 30 April 2014 | - | 1 |
VERVENT AUDIO GROUP | 24 August 2018 | - | 1 |
CARDEN, Neil Edmond | 26 November 2004 | 22 July 2014 | 1 |
CLARKE, Shirley Montieth | N/A | 13 September 2004 | 1 |
HENDERSSON, Charles | 25 February 2019 | 25 February 2019 | 1 |
MAHUL, Jacques Marie Paul | 27 July 2011 | 30 April 2014 | 1 |
MOORE, Michael | N/A | 31 March 2005 | 1 |
STEPHENSON, Paul Malcolm | N/A | 01 July 2015 | 1 |
VEREKER, Julian Charles Prendergast | N/A | 14 January 2000 | 1 |
FOCAL & NAIM | 27 July 2011 | 26 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
MR04 - N/A | 24 April 2020 | |
MR01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 20 August 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 01 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
RESOLUTIONS - N/A | 21 January 2019 | |
AP02 - Appointment of corporate director | 30 August 2018 | |
AA - Annual Accounts | 30 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
CS01 - N/A | 21 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
PSC02 - N/A | 15 March 2018 | |
PSC09 - N/A | 15 March 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 06 September 2016 | |
CS01 - N/A | 12 August 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
RESOLUTIONS - N/A | 10 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 November 2015 | |
AA - Annual Accounts | 08 September 2015 | |
CH02 - Change of particulars for corporate director | 28 August 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 August 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
MR01 - N/A | 26 June 2015 | |
MR01 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
CH01 - Change of particulars for director | 27 October 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 29 February 2012 | |
RESOLUTIONS - N/A | 17 November 2011 | |
CC04 - Statement of companies objects | 17 November 2011 | |
AA01 - Change of accounting reference date | 03 October 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AP02 - Appointment of corporate director | 24 August 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 21 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
169 - Return by a company purchasing its own shares | 06 February 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
363s - Annual Return | 30 August 2005 | |
169 - Return by a company purchasing its own shares | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 01 September 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 16 September 2002 | |
AUD - Auditor's letter of resignation | 14 February 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 27 November 1996 | |
363s - Annual Return | 25 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1995 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 19 September 1995 | |
287 - Change in situation or address of Registered Office | 25 January 1995 | |
395 - Particulars of a mortgage or charge | 16 September 1994 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 04 August 1994 | |
395 - Particulars of a mortgage or charge | 09 May 1994 | |
395 - Particulars of a mortgage or charge | 18 March 1994 | |
363s - Annual Return | 02 September 1993 | |
AA - Annual Accounts | 29 July 1993 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 01 September 1992 | |
363b - Annual Return | 04 October 1991 | |
AA - Annual Accounts | 23 August 1991 | |
AA - Annual Accounts | 24 August 1990 | |
363 - Annual Return | 24 August 1990 | |
288 - N/A | 01 February 1990 | |
288 - N/A | 01 February 1990 | |
363 - Annual Return | 30 August 1989 | |
AA - Annual Accounts | 30 August 1989 | |
AA - Annual Accounts | 17 August 1988 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 27 July 1987 | |
363 - Annual Return | 27 July 1987 | |
AA - Annual Accounts | 17 June 1986 | |
363 - Annual Return | 17 June 1986 | |
AA - Annual Accounts | 11 June 1984 | |
AA - Annual Accounts | 20 June 1983 | |
AA - Annual Accounts | 13 December 1982 | |
363 - Annual Return | 13 December 1982 | |
AA - Annual Accounts | 23 October 1981 | |
363 - Annual Return | 23 October 1981 | |
363 - Annual Return | 01 August 1980 | |
NEWINC - New incorporation documents | 04 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2020 | Outstanding |
N/A |
A registered charge | 25 June 2015 | Fully Satisfied |
N/A |
A registered charge | 25 June 2015 | Outstanding |
N/A |
Mortgage | 22 September 2005 | Fully Satisfied |
N/A |
Mortgage deed | 27 June 2005 | Fully Satisfied |
N/A |
Debenture | 25 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1994 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 11 March 1994 | Fully Satisfied |
N/A |
Single debenture | 04 February 1980 | Fully Satisfied |
N/A |