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.
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 |
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 |
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 |