AUDIO PLATFORM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

07/12/247 December 2024 Termination of appointment of Mariusz Slowik as a director on 2024-12-01

View Document

07/12/247 December 2024 Appointment of Mr Dariusz Frach as a director on 2024-12-01

View Document

07/12/247 December 2024 Notification of Dariusz Frach as a person with significant control on 2024-12-01

View Document

07/12/247 December 2024 Cessation of Mariusz Slowik as a person with significant control on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ SLOWIK

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 01/08/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM HALIFAX COURT , UNIT 14, FERNWOOD BUSINESS PARK CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/02/173 February 2017 COMPANY NAME CHANGED CINEMA NETWORKS EUROPE LTD CERTIFICATE ISSUED ON 03/02/17

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MARIUSZ SLOWIK

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 24/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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