- Company Overview for AUDIOACTIVE LIMITED (03212949)
- Filing history for AUDIOACTIVE LIMITED (03212949)
- People for AUDIOACTIVE LIMITED (03212949)
- Charges for AUDIOACTIVE LIMITED (03212949)
- More for AUDIOACTIVE LIMITED (03212949)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
09 Nov 2020 | TM02 | Termination of appointment of Lee Terence Bright as a secretary on 29 October 2020 | |
09 Nov 2020 | AP03 | Appointment of Ms Marissa Lynn Jordan as a secretary on 29 October 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from Rock House Cambridge Road Hastings TN34 1DT England to Arch 376 10 Helmsley Place London E8 3SB on 20 May 2020 | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mr Peter Adarkwah as a person with significant control on 17 February 2020 | |
10 Mar 2020 | PSC07 | Cessation of Lee Terence Bright as a person with significant control on 17 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Peter Adarkwah on 17 February 2020 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
06 Jun 2018 | PSC01 | Notification of Peter Adarkwah as a person with significant control on 16 May 2017 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from Electric Palace 39a High Street Hastings East Sussex TN34 3ER to Rock House Cambridge Road Hastings TN34 1DT on 13 January 2017 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |