AUDIOISLAND LIMITED

107 Cleethorpe Road 107 Cleethorpe Road, North East Lincolnshire, DN31 3ER
StatusACTIVE
Company No.04142895
CategoryPrivate Limited Company
Incorporated17 Jan 2001
Age23 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

AUDIOISLAND LIMITED is an active private limited company with number 04142895. It was incorporated 23 years, 4 months, 17 days ago, on 17 January 2001. The company address is 107 Cleethorpe Road 107 Cleethorpe Road, North East Lincolnshire, DN31 3ER.



Company Fillings

Capital allotment shares

Date: 04 Dec 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smith

Appointment date: 2022-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Walter Graham

Change date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Graham

Cessation date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-16

Officer name: Emma Louise Graham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Nicholas Walter Graham

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Louise Graham

Change date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Nicholas Walter Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 09/03/04 from: 18A dudley street grimsby south humberside DN31 2AB

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 28/02/02

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY BEES COLLECTIONS LIMITED

1 ELIZABETH CLOSE WYKE,BRADFORD,BD12 8PR

Number:08827272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTAURUS CONSULTING LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:11569770
Status:ACTIVE
Category:Private Limited Company

CONNECTIONS (GROUP) LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:08795906
Status:ACTIVE
Category:Private Limited Company

FPI CO 152 LTD

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:10888963
Status:ACTIVE
Category:Private Limited Company

R M WRIGHT LIMITED

2 ASHGATE ROAD,CHESTERFIELD,S40 4AA

Number:05915625
Status:ACTIVE
Category:Private Limited Company

SPIKINGS DATA SOLUTIONS LTD

6 AVONMERE,RUGBY,CV21 1EB

Number:09683339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source