Advanced company searchLink opens in new window

NAIM AUDIO LIMITED

Company number 01116428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2019 AP01 Appointment of Mr Charles Henderson as a director on 25 February 2019
01 Mar 2019 AP01 Appointment of Mr Charles Hendersson as a director on 25 February 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 AP02 Appointment of Vervent Audio Group as a director on 24 August 2018
30 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
29 Aug 2018 TM01 Termination of appointment of Focal & Naim as a director on 26 January 2015
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
08 Aug 2018 TM01 Termination of appointment of Trevor Wilson as a director on 3 August 2018
15 Mar 2018 PSC02 Notification of Vervent Audio Group as a person with significant control on 13 March 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Jul 2016 CH01 Director's details changed for Dr Trevor Wilson on 15 July 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2015 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
08 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 CH02 Director's details changed for Focal and Co S.A.S. on 27 July 2012
24 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,375
06 Aug 2015 AD02 Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
03 Jul 2015 TM01 Termination of appointment of Paul Malcolm Stephenson as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Dr Trevor Wilson as a director on 1 July 2015
26 Jun 2015 MR01 Registration of charge 011164280009, created on 25 June 2015
26 Jun 2015 MR01 Registration of charge 011164280010, created on 25 June 2015