Advanced company searchLink opens in new window

AUDIOBOOM LIMITED

Company number 07013326

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Aug 2018 AA Full accounts made up to 30 November 2017
22 Jun 2018 MR04 Satisfaction of charge 070133260002 in full
09 Feb 2018 PSC08 Notification of a person with significant control statement
02 Feb 2018 MR01 Registration of charge 070133260002, created on 31 January 2018
19 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
19 Sep 2017 PSC07 Cessation of Audioboom Plc as a person with significant control on 9 September 2016
30 Aug 2017 AD01 Registered office address changed from 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ to The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN on 30 August 2017
29 Aug 2017 TM01 Termination of appointment of David Adam Mcdonagh as a director on 27 July 2017
29 Aug 2017 TM02 Termination of appointment of David Adam Mcdonagh as a secretary on 27 July 2017
29 Jun 2017 AA Full accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Apr 2016 AA Full accounts made up to 30 November 2015
28 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 79,250.98
20 Aug 2015 TM01 Termination of appointment of John Christopher Stewart Dent as a director on 18 August 2015
11 Aug 2015 AA Full accounts made up to 30 November 2014
22 Jun 2015 TM01 Termination of appointment of Rodger David Sargent as a director on 20 May 2015
22 Jun 2015 AP03 Appointment of Mr David Adam Mcdonagh as a secretary on 20 May 2015
22 Jun 2015 TM02 Termination of appointment of John Christopher Stewart Dent as a secretary on 20 May 2015
27 May 2015 AP01 Appointment of Mr Robert Proctor as a director on 20 May 2015
27 May 2015 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB to 10a 10a Maltings Place 169 Tower Bridge Road London SE1 3LJ on 27 May 2015
27 May 2015 AP01 Appointment of Mr David Adam Mcdonagh as a director on 20 May 2015
27 May 2015 TM01 Termination of appointment of Simon Andrew Cole as a director on 20 May 2015
21 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 79,250.98
21 Oct 2014 CH01 Director's details changed for Mr Simon Andrew Cole on 9 June 2014
21 Oct 2014 CH03 Secretary's details changed for Mr John Christopher Stewart Dent on 9 June 2014