Company Information for PORTLAND AUDIO LIMITED
BROOKMAN LIMITED, 145-147 HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4JY,
|
Company Registration Number
04535276
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PORTLAND AUDIO LIMITED | ||||
Legal Registered Office | ||||
BROOKMAN LIMITED 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY Other companies in AL1 | ||||
Previous Names | ||||
|
Company Number | 04535276 | |
---|---|---|
Company ID Number | 04535276 | |
Date formed | 2002-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB400494137 |
Last Datalog update: | 2023-10-07 21:21:58 |
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 | ||
---|---|---|---|---|
PORTLAND AUDIOLOGY, INC. | 1849 NE KEARNEY ST STE 200 PORTLAND OR 97209 | Active | Company formed on the 2003-12-10 | |
PORTLAND AUDIOLOGY CLINIC, LLC | 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 | Active | Company formed on the 2016-12-05 | |
PORTLAND AUDIO LAB INC. | 1000 SE 119TH AVE VANCOUVER WA 986835246 | Active | Company formed on the 2017-03-28 |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK ROBERT HART |
||
ANDREW VICTOR ELLIOTT |
||
FREDERICK ROBERT HART |
||
MARK ALEXANDER MANNING |
||
ANDREW NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER WEST |
Company Secretary | ||
ROBERT PETER WEST |
Director | ||
MARIAN FRANCES GODFREY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECTORS CUT FILMS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1999-04-08 | Active | |
DIRECTORS CUT FILMS WEST LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
DIRECTORS CUT FILMS LIMITED | Director | 1999-04-19 | CURRENT | 1999-04-08 | Active | |
DIRECTORS CUT FILMS WEST LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
DU COQ A L'ANE LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DIRECTORS CUT FILMS LIMITED | Director | 2000-04-17 | CURRENT | 1999-04-08 | Active | |
DIRECTORS CUT FILMS WEST LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
DIRECTORS CUT FILMS NORTH LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active | |
DIRECTORS CUT FILMS LIMITED | Director | 2006-07-12 | CURRENT | 1999-04-08 | Active | |
1080 POST LIMITED | Director | 2005-11-30 | CURRENT | 2005-08-30 | Active | |
DIRECTORS CUT FILMS WEST LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
DIRECTORS CUT FILMS LIMITED | Director | 2006-07-12 | CURRENT | 1999-04-08 | Active | |
1080 POST LIMITED | Director | 2005-11-30 | CURRENT | 2005-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Notification of Directors Cut Films Ltd as a person with significant control on 2022-02-14 | ||
CESSATION OF ANDREW VICTOR ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ANDREW VICTOR ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Directors Cut Films Ltd as a person with significant control on 2022-02-14 | |
Company name changed directors cut sound LTD.\certificate issued on 05/01/22 | ||
Company name changed directors cut sound LTD.\certificate issued on 05/01/22 | ||
CERTNM | Company name changed directors cut sound LTD.\certificate issued on 05/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBERT HART | |
PSC07 | CESSATION OF FREDERICK ROBERT HART AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Frederick Robert Hart on 2019-02-28 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/11 FROM Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 11/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS | |
287 | Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK MANNING | |
288a | DIRECTOR APPOINTED ANDY NICHOLSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 01/11/04--------- £ SI 97@1 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DIRECTORS CUT PRODUCTIONS LTD CERTIFICATE ISSUED ON 02/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MOUNT COOK LAND LIMITED |
Creditors Due Within One Year | 2012-08-01 | £ 275,000 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 297,243 |
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 PORTLAND AUDIO LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Current Assets | 2012-08-01 | £ 207,827 |
Current Assets | 2011-08-01 | £ 183,976 |
Debtors | 2012-08-01 | £ 207,827 |
Debtors | 2011-08-01 | £ 183,976 |
Shareholder Funds | 2012-08-01 | £ 67,173 |
Shareholder Funds | 2011-08-01 | £ 85,895 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as PORTLAND AUDIO LIMITED are:
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. |