CALIBRE AUDIO

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of David Roger Stephens as a director on 2025-07-03

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Jack Alexander Rigg as a director on 2025-05-12

View Document

01/10/241 October 2024 Director's details changed for Mrs Achillea Kyriaki on 2024-09-19

View Document

30/09/2430 September 2024 Appointment of Mrs Achillea Kyriaki as a director on 2024-09-19

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of Richard Stephen Balkwill as a director on 2024-07-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Jack Alexander Rigg as a director on 2023-10-12

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Appointment of Mrs Dagmara Rochowski as a director on 2023-09-21

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of company's objects

View Document

11/07/2311 July 2023 Appointment of Mr Miles Edward Stevens-Hoare as a director on 2023-07-06

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Ian Christopher Yeoman as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Sarah Ann Frost as a director on 2023-04-03

View Document

10/01/2310 January 2023 Appointment of Ms Rebecca Gonyora as a director on 2023-01-01

View Document

31/10/2231 October 2022 Termination of appointment of Diana Forbes Le Clercq as a director on 2022-10-31

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/03/2018 March 2020

View Document

19/11/1919 November 2019

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR ANTHONY RAYMOND KEMP

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWINGTON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JOHN JAMES GODBER

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS RACHEL GATLEY

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS SARAH ANN FROST

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS ANNE BOLTON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ATKINSON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN KAY

View Document

08/06/168 June 2016 04/06/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANDREW FRANCIS MEYNELL / 06/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANDREW FRANCIS MEYNELL / 06/11/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HARRY LEWINGTON / 06/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDITH ATKINSON / 06/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANDREW FRANCIS MEYNELL / 06/11/2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HARRY LEWINGTON / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDITH ATKINSON / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER YEOMAN / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER GURNEY / 06/11/2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PEPIN

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 04/06/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOHN DAVID JOSEPH PEPIN

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID LILLYCROP

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS SUSIE KAY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PASCALE WOOD-ATKINS

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA NICHOLSON

View Document

05/06/145 June 2014 04/06/14 NO MEMBER LIST

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT

View Document

05/06/135 June 2013 04/06/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 01/06/12 NO MEMBER LIST

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BALKWILL / 01/03/2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FINDLAY

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MRS DIANA FORBES LE CLERCQ

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR RICHARD BALKWILL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MELLOR

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR DAVID ROGER STEPHENS

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 01/05/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 AUDITOR'S RESIGNATION

View Document

20/10/1020 October 2010 ADOPT ARTICLES 13/10/2010

View Document

01/07/101 July 2010 ADOPT ARTICLES 25/06/2010

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON ANDREW FRANCIS MEYNELL / 01/05/2010

View Document

26/05/1026 May 2010 01/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES FINDLAY / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER YEOMAN / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDITH ATKINSON / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GURNEY / 01/05/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH SMITH

View Document

01/07/091 July 2009 DIRECTOR APPOINTED PASCALE EDITH MARIE-ANNE WOOD-ATKINS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED THE REVD CANON ANDREW FRANCIS MEYNELL

View Document

04/06/094 June 2009 DIRECTOR APPOINTED CHRISTOPHER ROY CROFT

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED AMANDA ROSE NICHOLSON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE JOHNSON

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PETER GURNEY

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 COMPANY NAME CHANGED CALIBRE - THE CASSETTE LIBRARY O F RECORDED BOOKS CERTIFICATE ISSUED ON 08/06/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 08/12/97

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

21/03/9521 March 1995 ALTER MEM AND ARTS 15/03/95

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

12/05/9312 May 1993 ANNUAL RETURN MADE UP TO 01/05/93

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 ANNUAL RETURN MADE UP TO 19/10/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 ANNUAL RETURN MADE UP TO 19/10/91

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 ANNUAL RETURN MADE UP TO 13/09/90

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 ANNUAL RETURN MADE UP TO 19/10/89

View Document

07/08/897 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/89

View Document

07/08/897 August 1989 COMPANY NAME CHANGED CASSETTE LIBRARY OF RECORDED BOO KS - CALIBRE(THE) CERTIFICATE ISSUED ON 08/08/89

View Document

02/06/892 June 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 ANNUAL RETURN MADE UP TO 06/10/87

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 29 PORTLAND PLACE LONDON W1N 3AG

View Document

21/10/8621 October 1986 ANNUAL RETURN MADE UP TO 14/10/86

View Document

22/02/8322 February 1983 CERTIFICATE OF 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