AUDIO T LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/08/247 August 2024 Change of details for Audio T Holdings Limited as a person with significant control on 2016-04-06

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

16/07/2416 July 2024 Change of details for Audio T Holdings Limited as a person with significant control on 2024-06-19

View Document

02/07/242 July 2024 Director's details changed for Manee Lewin on 2024-06-19

View Document

02/07/242 July 2024 Director's details changed for Mrs Gay Laurelle Brown on 2024-06-19

View Document

02/07/242 July 2024 Director's details changed for Mr Jeremy Hugh Lewin on 2024-06-19

View Document

02/07/242 July 2024 Director's details changed for Mr Anthony Revelle on 2024-06-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from 19 Old High Street Headington Oxford OX3 9HS to 65 Park Street Bristol BS1 5PB on 2024-06-19

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

03/10/213 October 2021 Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDIO T HOLDINGS LIMITED

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/09/1419 September 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/10/1311 October 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANEE LEWIN / 27/07/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REVELLE / 01/01/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH LEWIN / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAY LAURELLE BROWN / 01/01/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ANTHONY REVELLE

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MRS GAY BROWN

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE MARKHAM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 S366A DISP HOLDING AGM 22/11/95

View Document

23/01/9623 January 1996 S252 DISP LAYING ACC 22/11/95

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 S386 DIS APP AUDS 22/11/95

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKS,SL6 1DT

View Document

09/08/959 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ADOPT MEM AND ARTS 27/11/90

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/08/908 August 1990 SECRETARY RESIGNED

View Document

06/08/906 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/906 August 1990 Incorporation

View Document

06/08/906 August 1990 Incorporation

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