Advanced company searchLink opens in new window

AUDIOSPACE DIGITAL LTD

Company number 10245105

Filter by category

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 AD01 Registered office address changed from Lister House Lister Hill Horsforth Leeds LS18 5AZ England to Unit 10 Croydon Street Leeds LS11 9RT on 17 October 2022
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
12 Aug 2021 AD01 Registered office address changed from Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 12 August 2021
12 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
22 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB on 23 January 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 PSC01 Notification of Scott John Myers as a person with significant control on 9 September 2019
10 Sep 2019 PSC07 Cessation of John Frederick Myers as a person with significant control on 9 September 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
10 Sep 2019 AP01 Appointment of Mr Scott John Myers as a director on 9 September 2019
10 Sep 2019 TM01 Termination of appointment of John Frederick Myers as a director on 9 September 2019
19 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 Jul 2017 PSC01 Notification of John Frederick Myers as a person with significant control on 1 July 2016
22 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 100