AUDIOSPACE DIGITAL LTD
Status | ACTIVE |
Company No. | 10245105 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AUDIOSPACE DIGITAL LTD is an active private limited company with number 10245105. It was incorporated 7 years, 11 months, 8 days ago, on 22 June 2016. The company address is Unit 10 Croydon Street, Leeds, LS11 9RT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: Unit 10 Croydon Street Leeds LS11 9RT
Old address: Lister House Lister Hill Horsforth Leeds LS18 5AZ England
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-12
New address: Lister House Lister Hill Horsforth Leeds LS18 5AZ
Old address: Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB
Change date: 2020-01-23
Old address: C/O Cox Costello & Horne Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-09
Psc name: Scott John Myers
Documents
Cessation of a person with significant control
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-09
Psc name: John Frederick Myers
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-09
Officer name: Mr Scott John Myers
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Myers
Termination date: 2019-09-09
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: John Frederick Myers
Documents
Some Companies
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 07839467 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 37 EDGAR ROAD,SOUTH CROYDON,CR2 0NJ
Number: | 07435665 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11796250 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 04446959 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC019525 |
Status: | ACTIVE |
Category: | Other company type |
SPECIALIST BUSINESS SYSTEMS LIMITED
TOR VIEW,WELLS,BA5 1QJ
Number: | 05654959 |
Status: | ACTIVE |
Category: | Private Limited Company |