Advanced company searchLink opens in new window

ANTENNA AUDIO LIMITED

Company number 02789136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AP01 Appointment of Mr Haydn Mark Pinnell as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Bruce William Thomson Hanna as a director on 31 August 2016
05 Aug 2016 AD01 Registered office address changed from 85 Great Eastern Street London EC2A 3HY to Sheraton House 14-16 Great Chapel Street London W1F 8FL on 5 August 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 882,529.13
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 CH01 Director's details changed for Mr Bruce William Thomson Hanna on 5 October 2015
30 Apr 2015 TM01 Termination of appointment of David John Rowlands as a director on 30 April 2015
31 Mar 2015 AP01 Appointment of Mr Bruce William Thomson Hanna as a director on 30 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 882,529.13
26 Feb 2015 TM01 Termination of appointment of Ira Buddy Morgenstern as a director on 12 February 2015
06 Sep 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr David Albert Falter as a director
13 May 2014 AUD Auditor's resignation
07 May 2014 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary
01 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 882,529.13
13 Sep 2013 TM01 Termination of appointment of Janet Matricciani as a director
28 Aug 2013 AA Full accounts made up to 31 December 2012
01 May 2013 MR01 Registration of charge 027891360011
12 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
12 Feb 2013 AAMD Amended full accounts made up to 31 December 2011
07 Feb 2013 AA Full accounts made up to 31 December 2011