Advanced company searchLink opens in new window

AUDIX BROADCAST LIMITED

Company number 06344805

Filter by category

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
01 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 CH03 Secretary's details changed for Sahron Harris on 1 September 2015
15 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Mark Anderson on 19 May 2014
27 May 2014 AA Total exemption full accounts made up to 31 August 2013
11 Dec 2013 AP03 Appointment of Sahron Harris as a secretary
11 Dec 2013 AP01 Appointment of Rakesh Sharma as a director
11 Dec 2013 AP01 Appointment of Mark Anderson as a director
11 Dec 2013 AP01 Appointment of Mary Waldner as a director
11 Dec 2013 AP01 Appointment of Michael Clayton as a director
11 Dec 2013 AD01 Registered office address changed from Lattice House, Baughurst Road Baughurst Tadley Hampshire RG26 5LP on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Alan Wood as a director
11 Dec 2013 TM02 Termination of appointment of Patricia Lovelock as a secretary
27 Nov 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 CH03 Secretary's details changed for Ms Patricia Mary Lovelock on 20 September 2010
20 Sep 2010 CH01 Director's details changed for Mr Alan Wood on 20 September 2010