AUDIO FORUM LIMITED
Status | ACTIVE |
Company No. | 03318412 |
Category | Private Limited Company |
Incorporated | 14 Feb 1997 |
Age | 27 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AUDIO FORUM LIMITED is an active private limited company with number 03318412. It was incorporated 27 years, 3 months, 16 days ago, on 14 February 1997. The company address is 8 Ireland 8 Ireland, Trowbridge, BA14 9RW, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Reeves
Change date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 8 ireland north bradley trowbridge wiltshire BA14 9RW england
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 8 ireland north bradley trowbridge wiltshire BA14 9RW
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Resolution
Date: 14 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/07/06--------- £ si 89@1=89 £ ic 806/895
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/07/97--------- £ si 598@1
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: 147 westbury leigh westbury wiltshire BA13 3SU
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/00; full list of members; amend
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/00; full list of members
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; full list of members
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/05/97
Documents
Legacy
Date: 02 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 02/06/97 from: orchard court orchard lane bristol BS1 5DS
Documents
Legacy
Date: 02 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/05/98
Documents
Resolution
Date: 02 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 28 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed velocity 200 LIMITED\certificate issued on 29/05/97
Documents
Some Companies
LOWER FARM,NR. CHELTENHAM,
Number: | 01564067 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHLODAN HOUSE,SELKIRK,TD7 5EH
Number: | SC601142 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AIREDALE CROFT,LEEDS,LS13 1DS
Number: | 11231920 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LUCAS AVENUE,HARROW,HA2 9UH
Number: | 08792257 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLITICAL AND CREDIT RISKS LTD
21 HEMP WALK,LONDON,SE17 1PF
Number: | 07691072 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY STREET (NORWICH) MANAGEMENT LIMITED
2 CHURCH ROAD,NORWICH,NR14 8PH
Number: | 05148385 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |