About

Registered Number: 03888529
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: G5 Ropemaker Park, South Road, Hailsham, East Sussex, BN27 3GY

 

Having been setup in 1999, Spendor Audio Systems Ltd has its registered office in Hailsham, East Sussex, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, John Andrew 03 September 2001 07 July 2005 1
JURY, Diane 11 December 2002 05 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
MR01 - N/A 18 September 2019
AA - Annual Accounts 31 May 2019
SH01 - Return of Allotment of shares 11 April 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 December 2017
CH01 - Change of particulars for director 10 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 07 July 2016
MR01 - N/A 26 June 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 22 October 2015
AA01 - Change of accounting reference date 23 September 2015
MR01 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 26 September 2014
CH01 - Change of particulars for director 03 August 2014
CH01 - Change of particulars for director 23 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 26 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 August 2011
AD01 - Change of registered office address 18 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AR01 - Annual Return 31 December 2010
SH01 - Return of Allotment of shares 06 July 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
RESOLUTIONS - N/A 30 October 2009
MISC - Miscellaneous document 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
RESOLUTIONS - N/A 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
123 - Notice of increase in nominal capital 10 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
MEM/ARTS - N/A 02 January 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 28 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 11 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 13 December 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
287 - Change in situation or address of Registered Office 14 April 2001
363s - Annual Return 01 March 2001
CERTNM - Change of name certificate 04 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

Legal charge 31 March 2010 Fully Satisfied

N/A

Debenture 12 March 2009 Fully Satisfied

N/A

Mortgage debenture 09 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.