Company Information for THAMES AUDIO LIMITED
Suite 8 20 Churchill Square Kings Hill, KINGS HILL, West Malling, KENT, ME19 4YU,
|
Company Registration Number
02996778
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THAMES AUDIO LIMITED | |
Legal Registered Office | |
Suite 8 20 Churchill Square Kings Hill KINGS HILL West Malling KENT ME19 4YU Other companies in TW17 | |
Company Number | 02996778 | |
---|---|---|
Company ID Number | 02996778 | |
Date formed | 1994-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-30 | |
Account next due | 2023-01-31 | |
Latest return | 2022-12-01 | |
Return next due | 2023-12-15 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB711042495 |
Last Datalog update: | 2024-03-19 18:26:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THAMES AUDIO DESIGNS LIMITED | BUILDING 11 SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD | Dissolved | Company formed on the 2010-03-17 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ROBERT SIMPSON |
||
PETER JAMES COX |
||
GRAHAM ROBERT SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LESLIE COOKSON |
Company Secretary | ||
STEVEN GREETHAM |
Company Secretary | ||
STEVEN GREETHAM |
Director | ||
RICHARD PRICE |
Company Secretary | ||
ROBERT EDWARD SYMONS |
Company Secretary | ||
JAMES CAMERON DAVIDSON |
Director | ||
RICHARD PRICE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | ||
Termination of appointment of Graham Robert Simpson on 2023-02-01 | ||
Compulsory strike-off action has been suspended | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT SIMPSON | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 33 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
CH01 | Director's details changed for Peter James Cox on 2021-02-03 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT SIMPSON | |
PSC04 | Change of details for Mr Peter James Cox as a person with significant control on 2021-02-03 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ROBERT SIMPSON on 2017-05-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIMPSON / 03/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COX / 03/05/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Building 11 Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SIMPSON / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COX / 09/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 3 KIMBER ROAD WANDSWORTH LONDON SW18 4NR | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: SYMONS & CO 2 CASTLEHAM COURT 180 HIGH STREET EDGEWARE MIDDLESEX HA8 7EX | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 22 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 25 THE RISE EDGWARE MIDDLESEX HA8 8NS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 25 THE RISE EDGWARE MIDDLESEX HA8 8NS | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROOKLAND ACOUSTIC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS | |
88(2)R | AD 06/02/97--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
ELRES | S252 DISP LAYING ACC 30/11/95 | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.04 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77291 - Renting and leasing of media entertainment equipment
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 123,565 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES AUDIO LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Current Assets | 2012-05-01 | £ 175,937 |
Debtors | 2012-05-01 | £ 18,252 |
Fixed Assets | 2012-05-01 | £ 21,787 |
Shareholder Funds | 2012-05-01 | £ 74,159 |
Stocks Inventory | 2012-05-01 | £ 157,685 |
Tangible Fixed Assets | 2012-05-01 | £ 21,787 |
Debtors and other cash assets
THAMES AUDIO LIMITED owns 1 domain names.
thamesaudio.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Epsom & Ewell Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |