AUDIO PARTNERSHIP PLC

Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Appointment of Mrs Pauline Johnson-Flint as a director on 2024-01-03

View Document

14/11/2314 November 2023 Appointment of James Johnson-Flint as a secretary on 2023-10-10

View Document

14/11/2314 November 2023 Termination of appointment of Stuart George as a secretary on 2023-10-10

View Document

14/11/2314 November 2023 Termination of appointment of Stuart Ian George as a director on 2023-10-10

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

23/07/2123 July 2021 Change of details for Audio Holdings Ltd as a person with significant control on 2021-03-02

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON-FLINT / 06/04/2016

View Document

12/08/2012 August 2020 CESSATION OF STUART IAN GEORGE AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHER / 06/04/2016

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART IAN GEORGE / 21/01/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 21/01/2020

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029533130003

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/06/2016

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSON-FLINT / 20/10/2015

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JAMES JOHNSON-FLINT

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAMBLE

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORBES BRAMBLE / 01/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 01/01/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE / 01/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE / 23/04/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHER

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHER / 18/09/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 AUDITORS' STATEMENT

View Document

27/09/9527 September 1995 AUDITORS' REPORT

View Document

27/09/9527 September 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/9527 September 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/9527 September 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/9527 September 1995 REREGISTRATION PRI-PLC 18/09/95

View Document

27/09/9527 September 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/9527 September 1995 ADOPT MEM AND ARTS 18/09/95

View Document

27/09/9527 September 1995 BALANCE SHEET

View Document

22/09/9522 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/95

View Document

22/09/9522 September 1995 £ NC 1000/50000 25/02/

View Document

22/09/9522 September 1995 NC INC ALREADY ADJUSTED 25/02/95

View Document

22/09/9522 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: RICHER HOUSE HANKEY PLACE LONDON SE1 4LL

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: RICHER HOUSE 20-30 WILDS RENTS LONDON SE1 4QG

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/07/9427 July 1994 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