About

Registered Number: 04881274
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 6b Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR,

 

Based in Welwyn Garden City, Tom Tom Audio Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Wilkinson, Henry James, Almey, James Nathaniel, Ellis, Mary Ann in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEY, James Nathaniel 29 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Henry James 01 October 2019 - 1
ELLIS, Mary Ann 29 August 2003 02 May 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 30 June 2020
AP03 - Appointment of secretary 22 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 June 2019
TM02 - Termination of appointment of secretary 03 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
AA - Annual Accounts 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 23 November 2006
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 23 July 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.