FOCUSRITE AUDIO ENGINEERING LIMITED
Company number 02357989
- Company Overview for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- Filing history for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- People for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- Charges for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- More for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
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) |
---|---|---|---|
08 Feb 2011 | AA | Full accounts made up to 31 August 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
14 Dec 2010 | AP01 | Appointment of Mr Christopher David William Smith as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Timothy John Dingley as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Michael Francis Warriner as a director | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
21 Jan 2010 | AA | Full accounts made up to 31 August 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Philip Stephen Dudderidge on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Giles Richard Orford on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mrs Jennifer Anne Dudderidge on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Robert David Jenkins on 4 December 2009 | |
28 Oct 2009 | AP01 | Appointment of Mr Damian Hawley as a director | |
06 May 2009 | AA | Full accounts made up to 31 August 2008 | |
27 Feb 2009 | 288b | Appointment terminated director michael johnson | |
27 Feb 2009 | 288b | Appointment terminated director christopher gooddie | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
28 Dec 2008 | 88(2) | Ad 28/11/08-08/12/08\gbp si 700@1=700\gbp ic 46457/47157\ | |
09 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
06 Oct 2008 | 288a | Secretary appointed paulina cornwell | |
30 Sep 2008 | 288b | Appointment terminated secretary michael johnson | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 19 lincoln road cressex business park high wycombe buckinghamshire HP12 3RD | |
08 Sep 2008 | 88(2) | Ad 02/09/08\gbp si 500@1=500\gbp ic 45957/46457\ | |
04 Jun 2008 | AA | Full accounts made up to 31 August 2007 | |
18 Dec 2007 | 363a | Return made up to 16/11/07; full list of members |