AUDIOBOOM LIMITED

2-6 Boundary Row 2-6 Boundary Row, London, SE1 8HP, England
StatusACTIVE
Company No.07013326
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

AUDIOBOOM LIMITED is an active private limited company with number 07013326. It was incorporated 14 years, 9 months, 10 days ago, on 09 September 2009. The company address is 2-6 Boundary Row 2-6 Boundary Row, London, SE1 8HP, England.



Company Fillings

Accounts with accounts type full

Date: 27 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-04

Charge number: 070133260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070133260003

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brad Clarke

Change date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: 2-6 Boundary Row 2-6 Boundary Row London SE1 8HP

Old address: 57 Southwark Street London SE1 1RU England

Change date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: 57 Southwark Street London SE1 1RU

Old address: The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070133260003

Charge creation date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brad Clarke

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Proctor

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070133260002

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070133260002

Charge creation date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-09

Psc name: Audioboom Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN

Old address: 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ

Change date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: David Adam Mcdonagh

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Adam Mcdonagh

Termination date: 2017-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: John Christopher Stewart Dent

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodger David Sargent

Termination date: 2015-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-20

Officer name: Mr David Adam Mcdonagh

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Christopher Stewart Dent

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Proctor

Appointment date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 69 Wilson Street London EC2A 2BB

New address: 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ

Change date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adam Mcdonagh

Appointment date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Cole

Termination date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Mr Simon Andrew Cole

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Christopher Stewart Dent

Change date: 2014-06-09

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed audioboo LIMITED\certificate issued on 25/09/14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr John Christopher Stewart Dent

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: 69 Wilson Street London EC2A 2BB

Change date: 2014-07-17

Old address: 50 Lisson Street London NW1 5DF England

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodger David Sargent

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dent

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Cruickshank

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-08

Capital : 79,250.98 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Capital : 58,268.57 GBP

Date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 39,237.67 GBP

Date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 37,752.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 33,760.68 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 33,760.68 GBP

Documents

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Cockburn

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Capital : 8,094.02 GBP

Date: 2013-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rock

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davin Mcdermott

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:1

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davin Gregory Mcdermott

Documents

View document PDF

Resolution

Date: 05 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 7,952.05 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Mr Darren Scott Cockburn

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Mr Mark Rock

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Christopher Stewart Dent

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Stewart Dent

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-17

Old address: Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Philip

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 03 Aug 2012

Category: Capital

Type: SH01

Capital : 3,952.05 GBP

Date: 2012-08-03

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 08 Jun 2012

Category: Capital

Type: SH01

Capital : 3,911.62 GBP

Date: 2012-06-08

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Capital : 2,804.52 GBP

Date: 2012-02-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Scott Cockburn

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2011

Action Date: 02 Sep 2011

Category: Capital

Type: SH01

Capital : 1,701.32 GBP

Date: 2011-09-02

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Ackhurst

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 1,587.36 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Hayes

Documents

View document PDF


Some Companies

AURACLE HEALTH LIMITED

ELECTRIC HOUSE NINIAN WAY,TAMWORTH,B77 5DE

Number:08781145
Status:ACTIVE
Category:Private Limited Company

CNI NEWS NETWORK LTD

140 MALMESBURY ROAD,BIRMINGHAM,B10 0JH

Number:09880419
Status:ACTIVE
Category:Private Limited Company

D & K SERVICES LIMITED

THE POPLARS, BRIDGE STREET,NORTH LINCOLNSHIRE,DN20 8NQ

Number:04966950
Status:ACTIVE
Category:Private Limited Company

LES ROUTIERS LIMITED

DIXCART HOUSE ADDLESTONE ROAD,ADDLESTONE,KT15 2LE

Number:06887431
Status:ACTIVE
Category:Private Limited Company

SKYWAY PARTNERS LTD

16 RIDGEMOUNT CLOSE,BROCKWORTH,GL3 4EJ

Number:09375064
Status:ACTIVE
Category:Private Limited Company

ST JOHN SCOTLAND

ST JOHN HOUSE,EDINBURGH,EH8 8DG

Number:SC557034
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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