About

Registered Number: 01542797
Date of Incorporation: 02/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

 

Established in 1981, Sse Audio Group Ltd has its registered office in Redditch, it's status is listed as "Active". This business is registered for VAT. This organisation has 5 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUBINVILLE, Nadia 06 February 2020 - 1
BARWELL, Emma Saree 28 September 2001 20 October 2004 1
BIGG, Emma Saree 31 January 2007 27 November 2015 1
CONNOLLY, Stephen N/A 28 June 1991 1
Secretary Name Appointed Resigned Total Appointments
JUBINVILLE, Nadia 27 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR01 - N/A 15 August 2020
RESOLUTIONS - N/A 12 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 August 2019
MR01 - N/A 14 February 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 22 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 01 October 2015
AUD - Auditor's letter of resignation 10 September 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 August 2014
MR04 - N/A 09 April 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 23 April 2013
RESOLUTIONS - N/A 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MEM/ARTS - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 17 February 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 07 November 2006
CERTNM - Change of name certificate 12 July 2006
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 05 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 16 April 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 27 March 1995
395 - Particulars of a mortgage or charge 11 June 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 06 June 1993
287 - Change in situation or address of Registered Office 06 June 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 12 June 1992
288 - N/A 14 October 1991
288 - N/A 21 August 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
363 - Annual Return 11 September 1990
288 - N/A 14 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
AA - Annual Accounts 22 January 1990
395 - Particulars of a mortgage or charge 18 December 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 26 April 1989
CERTNM - Change of name certificate 06 April 1989
CERTNM - Change of name certificate 06 April 1989
287 - Change in situation or address of Registered Office 03 April 1989
287 - Change in situation or address of Registered Office 05 October 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
395 - Particulars of a mortgage or charge 10 March 1988
287 - Change in situation or address of Registered Office 27 November 1987
AA - Annual Accounts 27 November 1987
AA - Annual Accounts 27 November 1987
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 19 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1987
AC92 - N/A 12 November 1987
AC09 - N/A 02 December 1986
AC05 - N/A 19 August 1986
AA - Annual Accounts 02 December 1983
CERTNM - Change of name certificate 14 October 1983
NEWINC - New incorporation documents 02 February 1981
MISC - Miscellaneous document 02 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Legal charge 28 March 2013 Fully Satisfied

N/A

Rent deposit deed 04 November 2011 Fully Satisfied

N/A

Chattel mortgage 08 July 2009 Fully Satisfied

N/A

Debenture 26 May 2009 Fully Satisfied

N/A

Legal charge 24 August 2004 Fully Satisfied

N/A

Legal charge 10 December 2003 Fully Satisfied

N/A

Debenture 29 September 2003 Fully Satisfied

N/A

Legal charge 05 December 2002 Fully Satisfied

N/A

Memorandum of cash deposit 06 June 1994 Fully Satisfied

N/A

Debenture 07 December 1989 Fully Satisfied

N/A

Fixed and floating charge 07 March 1988 Fully Satisfied

N/A

Debenture 15 July 1985 Fully Satisfied

N/A

Debenture 13 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.