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.
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 |
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 |
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 |