- Company Overview for AUDIOBOOM LIMITED (07013326)
- Filing history for AUDIOBOOM LIMITED (07013326)
- People for AUDIOBOOM LIMITED (07013326)
- Charges for AUDIOBOOM LIMITED (07013326)
- More for AUDIOBOOM LIMITED (07013326)
| 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
|
|
| 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
|
|
| 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 |