S & T AUDIO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewNotice of deemed approval of proposals

View Document

16/06/2516 June 2025 NewRegistered office address changed from Venture Point West 70-72 Evans Road Liverpool L24 9PB England to 10th Floor 1 Marsden Street Manchester M2 1HW on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of an administrator

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Appointment of Mr Ian Kenneth Sumner Clark as a director on 2024-10-28

View Document

30/09/2430 September 2024 Termination of appointment of Michael Antony Roberts as a director on 2024-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Satisfaction of charge 037355410003 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-04-30

View Document

22/03/2222 March 2022 Registration of charge 037355410004, created on 2022-03-21

View Document

13/01/2213 January 2022 Full accounts made up to 2021-04-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 59 QUEENS ROAD SOUTHEND-ON-SEA SS1 1NL ENGLAND

View Document

05/11/195 November 2019 Registered office address changed from , 59 Queens Road, Southend-on-Sea, SS1 1NL, England to Venture Point West 70-72 Evans Road Liverpool L24 9PB on 2019-11-05

View Document

04/11/194 November 2019 ADOPT ARTICLES 11/10/2019

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY SIMON GILSON

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037355410003

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFESSIONAL MUSIC TECHNOLOGY LTD

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR PETER LESLIE MOSS

View Document

25/10/1925 October 2019 CESSATION OF SIMON JOHN GILSON AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE HOPE

View Document

25/10/1925 October 2019 Registered office address changed from , Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS to Venture Point West 70-72 Evans Road Liverpool L24 9PB on 2019-10-25

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GILSON

View Document

25/10/1925 October 2019 CESSATION OF TERENCE ALLEN HOPE AS A PSC

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR DAVID ANDREW BLACK

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GILSON / 06/04/2016

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE ALLEN HOPE / 06/04/2016

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037355410002

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALLEN HOPE / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 11/10/2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037355410002

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 19/03/2012

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALLEN HOPE / 08/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 03/08/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GILSON / 03/08/2009

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GILSON / 01/10/2007

View Document

10/04/0810 April 2008 CURREXT FROM 31/03/2008 TO 30/04/2008

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company