About

Registered Number: 02924135
Date of Incorporation: 29/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG,

 

Established in 1994, Qed Audio Products Ltd are based in Bishop's Stortford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPENCE, Nicola Ann 04 August 2014 - 1
WILSON, Mark John 28 October 2009 04 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 June 2020
MR04 - N/A 25 February 2020
MR04 - N/A 25 February 2020
MR01 - N/A 12 July 2019
MR01 - N/A 12 July 2019
CS01 - N/A 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 05 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 03 August 2016
CH03 - Change of particulars for secretary 29 June 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
MR04 - N/A 21 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 20 October 2014
AP03 - Appointment of secretary 04 September 2014
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 05 August 2014
MR01 - N/A 24 July 2014
TM01 - Termination of appointment of director 16 July 2014
MR04 - N/A 25 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AP03 - Appointment of secretary 06 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 May 2010
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 09 May 2008
363a - Annual Return 25 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
225 - Change of Accounting Reference Date 06 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 29 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
MEM/ARTS - N/A 19 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 2003
AUD - Auditor's letter of resignation 04 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
RESOLUTIONS - N/A 17 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
AA - Annual Accounts 03 April 2001
RESOLUTIONS - N/A 25 May 2000
363s - Annual Return 25 May 2000
169 - Return by a company purchasing its own shares 25 May 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 24 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 04 May 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1995
395 - Particulars of a mortgage or charge 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1994
287 - Change in situation or address of Registered Office 03 July 1994
CERTNM - Change of name certificate 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
287 - Change in situation or address of Registered Office 16 June 1994
395 - Particulars of a mortgage or charge 13 June 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Fully Satisfied

N/A

A registered charge 12 July 2019 Fully Satisfied

N/A

A registered charge 12 May 2016 Outstanding

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 23 December 2010 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Mortgage debenture 10 August 1994 Fully Satisfied

N/A

Fixed and floating charge 27 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.