About

Registered Number: 05570620
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 5 North Court, Armstrong Road, Maidstone, Kent, ME15 6JZ

 

Phonophobia Ltd was founded on 21 September 2005, it has a status of "Active". The companies directors are listed as Chant, Mark Philip, Chant, Sacha Emily Jane, Davidson, Riaccardo, Holliday, Adrian in the Companies House registry. We do not know the number of employees at Phonophobia Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT, Mark Philip 21 September 2005 - 1
CHANT, Sacha Emily Jane 20 May 2007 - 1
DAVIDSON, Riaccardo 21 September 2005 10 February 2006 1
HOLLIDAY, Adrian 10 February 2006 27 May 2007 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CH03 - Change of particulars for secretary 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
MR04 - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 June 2014
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.