HUGHES TV AND AUDIO LIMITED

00695682
UNITS 1-5 WARWICK COURT ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES NR34 7FD

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2024 officers Appointment of director (Mr Thomas Gosling) 2 Buy now
02 Sep 2024 officers Termination of appointment of director (Mark Coleby) 1 Buy now
02 Apr 2024 officers Appointment of director (Mrs Emily Stoten) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Neil Andrew Duncan) 1 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Mark Wardell) 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Jack Phelps) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 34 Buy now
25 Sep 2023 officers Change of particulars for director (Mr Paul Anthony Chisnall) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 36 Buy now
10 Jan 2022 accounts Annual Accounts 37 Buy now
04 Jan 2022 officers Appointment of director (Mr Jack Phelps) 2 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Appointment of director (Mrs Nicola Claire Heffer) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Nicholas Mark Heffer) 1 Buy now
01 Apr 2021 mortgage Statement of release/cease from a charge 2 Buy now
01 Apr 2021 mortgage Statement of release/cease from a charge 2 Buy now
20 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Mar 2021 incorporation Memorandum Articles 9 Buy now
20 Mar 2021 resolution Resolution 2 Buy now
08 Feb 2021 officers Termination of appointment of director (Lavinia Lawford) 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 35 Buy now
06 Jan 2021 officers Termination of appointment of director (Andrew Bryn David Pallant) 1 Buy now
07 Sep 2020 officers Appointment of director (Mr Paul Anthony Chisnall) 2 Buy now
07 Sep 2020 officers Appointment of director (Mr Henrico Doward) 2 Buy now
28 Apr 2020 officers Termination of appointment of director (Phyllis Mary Spratt) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 32 Buy now
03 Apr 2019 officers Appointment of director (Mr Mark Wardell) 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 31 Buy now
30 Aug 2018 officers Change of particulars for director (Mr Christopher William Thornton) 2 Buy now
26 Mar 2018 officers Termination of appointment of director (James Henry Hughes) 1 Buy now
14 Feb 2018 mortgage Registration of a charge 45 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 33 Buy now
12 Jul 2017 officers Termination of appointment of director (Robert Michael Saucier) 1 Buy now
24 Feb 2017 officers Change of particulars for director (Lavinia Lawford) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Phyllis Mary Spratt) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 31 Buy now
30 Jun 2016 officers Appointment of director (Mr Christopher William Thornton) 2 Buy now
30 Jun 2016 officers Termination of appointment of director (Sandra Dawn Svoboda) 1 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Sandra Dawn Svoboda) 1 Buy now
30 Jun 2016 officers Appointment of secretary (Mr Christopher William Thornton) 2 Buy now
12 Jan 2016 annual-return Annual Return 11 Buy now
21 Sep 2015 accounts Annual Accounts 23 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Mark Heffer) 2 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Mark Coleby) 2 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Andrew Bryn David Pallant) 2 Buy now
09 Jan 2015 annual-return Annual Return 11 Buy now
06 Oct 2014 accounts Annual Accounts 22 Buy now
30 Jul 2014 officers Appointment of secretary (Mrs Sandra Dawn Svoboda) 2 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Christopher Thornton) 1 Buy now
14 Feb 2014 officers Appointment of director (Mr Simon Stuart Charles Cox) 2 Buy now
22 Jan 2014 annual-return Annual Return 11 Buy now
06 Sep 2013 accounts Annual Accounts 22 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Christopher Thornton) 1 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Sandra Svoboda) 1 Buy now
24 Jan 2013 annual-return Annual Return 11 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
06 Jun 2012 officers Appointment of director (Mr Mark Coleby) 2 Buy now
25 Jan 2012 annual-return Annual Return 10 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
17 Aug 2011 officers Termination of appointment of director (Geoffrey Bishop) 1 Buy now
29 Mar 2011 officers Change of particulars for director (Mrs Sandra Svoboda) 2 Buy now
18 Jan 2011 annual-return Annual Return 11 Buy now
13 Oct 2010 accounts Annual Accounts 20 Buy now
29 Jan 2010 annual-return Annual Return 9 Buy now
29 Jan 2010 officers Change of particulars for director (Lavinia Lawford) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mr James Henry Hughes) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Phyllis Mary Spratt) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Robert Michael Saucier) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Andrew Bryn David Pallant) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mrs Sandra Svoboda) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Geoffrey Frederick Bishop) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Robert John Hughes) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Neil Andrew Duncan) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Nicholas Mark Heffer) 2 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mrs Sandra Svoboda) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Jeremy Charles Hughes) 2 Buy now
14 Dec 2009 accounts Annual Accounts 20 Buy now
21 Apr 2009 officers Director appointed mrs sandra svoboda 1 Buy now
22 Jan 2009 annual-return Return made up to 29/12/08; full list of members 6 Buy now
24 Nov 2008 accounts Annual Accounts 19 Buy now
29 Apr 2008 officers Appointment terminated director victor smith 1 Buy now
23 Jan 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 22 Buy now
09 Jan 2007 annual-return Return made up to 29/12/06; full list of members 4 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: gorleston rd industrial estate gorleston road lowestoft suffolk NR32 3AL 1 Buy now
06 Oct 2006 accounts Annual Accounts 21 Buy now
15 May 2006 officers Secretary resigned;director resigned 1 Buy now
15 May 2006 officers New secretary appointed 1 Buy now
07 Feb 2006 accounts Annual Accounts 19 Buy now
31 Jan 2006 annual-return Return made up to 29/12/05; full list of members 12 Buy now
10 Jan 2005 annual-return Return made up to 29/12/04; full list of members 12 Buy now
30 Nov 2004 accounts Annual Accounts 19 Buy now