Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIOGRAVITY HOLDINGS LIMITED
Company Information for

AUDIOGRAVITY HOLDINGS LIMITED

SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, FALMER, BRIGHTON, BN1 9SB,
Company Registration Number
04939970
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Audiogravity Holdings Ltd
AUDIOGRAVITY HOLDINGS LIMITED was founded on 2003-10-22 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Audiogravity Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUDIOGRAVITY HOLDINGS LIMITED
 
Legal Registered Office
SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE
FALMER
BRIGHTON
BN1 9SB
Other companies in BN1
 
Previous Names
AUDIOGRAVITY LIMITED31/12/2003
Filing Information
Company Number 04939970
Company ID Number 04939970
Date formed 2003-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 23:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDIOGRAVITY HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of AUDIOGRAVITY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRADFORD CLARK BACKUS
Director 2015-07-01
BRIAN SIMPSON EMSLIE
Director 2005-06-09
RICHARD MICHAEL EMSLIE
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN HERMAN
Director 2003-10-29 2016-02-12
SECURITY CHANGE LIMITED
Company Secretary 2010-09-01 2014-07-01
WATLINGTON SECURITIES LIMITED
Company Secretary 2003-10-22 2010-09-01
CRAIG MALCOLM ROCHFORD
Director 2003-11-11 2007-10-18
DUDLEY JOHN HASTIER
Director 2004-05-12 2005-04-25
ROBERT FRANCIS YOUNG
Director 2003-11-11 2004-12-02
KAREN ANN CLARK
Director 2003-10-22 2003-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADFORD CLARK BACKUS AUDIOGRAVITY LIMITED Director 2015-07-01 CURRENT 1998-07-30 Active - Proposal to Strike off
BRIAN SIMPSON EMSLIE ORBIS SCIENTIFIC LIMITED Director 2015-12-17 CURRENT 2015-11-03 Active
BRIAN SIMPSON EMSLIE MEMSSTAR HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-10-07 Active
BRIAN SIMPSON EMSLIE ST. GEORGES DRIVE PROPERTY MANAGEMENT LIMITED Director 2009-09-07 CURRENT 2002-06-19 Active
BRIAN SIMPSON EMSLIE MEMSSTAR LIMITED Director 2009-04-20 CURRENT 2002-11-27 Active
BRIAN SIMPSON EMSLIE ISEE ASSOCIATES LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
BRIAN SIMPSON EMSLIE AUDIOGRAVITY LIMITED Director 2005-06-09 CURRENT 1998-07-30 Active - Proposal to Strike off
RICHARD MICHAEL EMSLIE STUDENT TRIBE INVESTMENT COMPANY LTD Director 2017-01-03 CURRENT 2016-03-23 Active
RICHARD MICHAEL EMSLIE YOUATWORK LIMITED Director 2016-05-12 CURRENT 2001-06-14 Active - Proposal to Strike off
RICHARD MICHAEL EMSLIE YOUATWORK HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-01-08 Liquidation
RICHARD MICHAEL EMSLIE PUBLIC-I GROUP LIMITED Director 2013-12-12 CURRENT 2000-05-22 Active
RICHARD MICHAEL EMSLIE AUDIOGRAVITY LIMITED Director 2003-11-11 CURRENT 1998-07-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-07DS01Application to strike the company off the register
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 935.62
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERMAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERMAN
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 935.62
2015-08-28AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MR BRADFORD CLARK BACKUS
2015-08-03SH0106/06/15 STATEMENT OF CAPITAL GBP 935.62
2015-06-29ANNOTATIONClarification
2015-06-29RP04SECOND FILING FOR FORM SH01
2015-06-29RP04SECOND FILING FOR FORM SH01
2015-06-29RP04SECOND FILING FOR FORM SH01
2015-06-29RP04SECOND FILING FOR FORM SH01
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27SH0119/03/15 STATEMENT OF CAPITAL GBP 763.12
2015-03-27LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 805.62
2015-03-27SH0123/03/15 STATEMENT OF CAPITAL GBP 763.12
2015-03-19SH0106/11/14 STATEMENT OF CAPITAL GBP 763.12
2015-03-19SH0124/09/14 STATEMENT OF CAPITAL GBP 763.12
2014-08-29CH01Director's details changed for Mr Brian Simpson Emslie on 2014-07-31
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 763.12
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY SECURITY CHANGE LIMITED
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY SECURITY CHANGE LIMITED
2014-08-28CH01Director's details changed for Mr Brian Simpson Emslie on 2014-07-31
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUSSEX INNOVATION CENTRE SUSSEX INNOVATION CENTRE, UNIVERSITY OF SUSSEX SCIENCE PARK SQUARE, FALMER BRIGHTON BN1 9SB UNITED KINGDOM
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, SUSSEX INNOVATION CENTRE SUSSEX INNOVATION CENTRE, UNIVERSITY OF SUSSEX, SCIENCE PARK SQUARE, FALMER, BRIGHTON, BN1 9SB, UNITED KINGDOM
2014-06-26SH0106/06/14 STATEMENT OF CAPITAL GBP 753.12
2014-05-28SH0113/05/14 STATEMENT OF CAPITAL GBP 748.12
2014-05-02AA31/07/13 TOTAL EXEMPTION FULL
2014-03-07SH0117/01/14 STATEMENT OF CAPITAL GBP 733.12
2013-11-26SH0112/11/13 STATEMENT OF CAPITAL GBP 728.12
2013-10-15SH0103/10/13 STATEMENT OF CAPITAL GBP 723.12
2013-09-19SH0108/09/13 STATEMENT OF CAPITAL GBP 718.12
2013-08-27AR0131/07/13 CHANGES
2013-08-16SH0108/07/13 STATEMENT OF CAPITAL GBP 713.12
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HERMAN / 14/08/2013
2013-07-29SH0122/06/13 STATEMENT OF CAPITAL GBP 708.12
2013-06-25SH0120/05/13 STATEMENT OF CAPITAL GBP 703.12
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM COCKCROFT BUILDING EM-9 HEAVY ENGINEERING BRIGHTON SUSSEX BN2 4GJ ENGLAND
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, COCKCROFT BUILDING EM-9 HEAVY ENGINEERING, BRIGHTON, SUSSEX, BN2 4GJ, ENGLAND
2013-04-09AA31/07/12 TOTAL EXEMPTION FULL
2013-04-02SH0114/03/13 STATEMENT OF CAPITAL GBP 698.12
2013-02-13SH0121/12/12 STATEMENT OF CAPITAL GBP 688.12
2013-01-17SH0103/10/12 STATEMENT OF CAPITAL GBP 683.12
2012-10-25SH0105/09/12 STATEMENT OF CAPITAL GBP 678.12
2012-08-23AR0131/07/12 FULL LIST
2012-06-22SH0130/05/12 STATEMENT OF CAPITAL GBP 673.12
2012-04-30SH0104/04/12 STATEMENT OF CAPITAL GBP 668.12
2012-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-19SH0120/12/11 STATEMENT OF CAPITAL GBP 663.12
2011-12-05SH0131/10/11 STATEMENT OF CAPITAL GBP 654.51
2011-10-20SH0114/09/11 STATEMENT OF CAPITAL GBP 644.51
2011-08-26AR0131/07/11 FULL LIST
2011-08-10SH0106/07/11 STATEMENT OF CAPITAL GBP 634.51
2011-03-03AA31/07/10 TOTAL EXEMPTION FULL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HERMAN / 20/08/2010
2010-10-08AP04CORPORATE SECRETARY APPOINTED SECURITY CHANGE LIMITED
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED
2010-09-13AR0131/07/10 FULL LIST
2010-07-26SH0115/06/10 STATEMENT OF CAPITAL GBP 624.51
2010-07-26SH0117/05/10 STATEMENT OF CAPITAL GBP 622.01
2010-07-26SH0126/02/10 STATEMENT OF CAPITAL GBP 516.510
2010-05-18SH0117/05/10 STATEMENT OF CAPITAL GBP 442.51
2010-04-07SH0126/02/10 STATEMENT OF CAPITAL GBP 442.51
2009-12-23AA31/07/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15288cSECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 05/03/2009
2009-02-13AA31/07/08 TOTAL EXEMPTION FULL
2009-01-22RES01ADOPT ARTICLES 07/01/2009
2009-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 36 ELDER STREET LONDON E1 6BT
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN EMSLIE / 01/01/2007
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-10-26288bDIRECTOR RESIGNED
2007-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-17RES13EXPIRATION 01/08/06
2006-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-02363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288bDIRECTOR RESIGNED
2004-10-29363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-31225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04
2004-06-11288aNEW DIRECTOR APPOINTED
2004-01-13MEM/ARTSARTICLES OF ASSOCIATION
2003-12-31CERTNMCOMPANY NAME CHANGED AUDIOGRAVITY LIMITED CERTIFICATE ISSUED ON 31/12/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUDIOGRAVITY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDIOGRAVITY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 AUDIOGRAVITY HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUDIOGRAVITY HOLDINGS LIMITED

AUDIOGRAVITY HOLDINGS LIMITED has registered 2 patents

GB2446619 , GB2446620 ,

Domain Names
We do not have the domain name information for AUDIOGRAVITY HOLDINGS LIMITED
Trademarks
We have not found any records of AUDIOGRAVITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDIOGRAVITY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUDIOGRAVITY HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUDIOGRAVITY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDIOGRAVITY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDIOGRAVITY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.