CRB AUDIO GROUP LIMITED

05176795
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 16 Buy now
02 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
02 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2020 accounts Annual Accounts 12 Buy now
01 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
01 Oct 2020 insolvency Solvency Statement dated 15/09/20 1 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
28 Sep 2020 capital Return of Allotment of shares 3 Buy now
17 Sep 2020 resolution Resolution 3 Buy now
07 Aug 2020 incorporation Memorandum Articles 11 Buy now
07 Aug 2020 resolution Resolution 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
15 Mar 2019 officers Change of particulars for director (Diedre Ann Ford) 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Paul Adrian Smith) 1 Buy now
26 Feb 2019 officers Termination of appointment of director (Stephen John Dover) 1 Buy now
26 Feb 2019 officers Termination of appointment of director (Paul Michael Charman) 1 Buy now
26 Feb 2019 officers Appointment of corporate secretary (Bauer Group Secretariat Limited) 2 Buy now
26 Feb 2019 officers Appointment of director (Mrs Sarah Jane Vickery) 2 Buy now
26 Feb 2019 officers Appointment of director (Mr Paul Anthony Keenan) 2 Buy now
26 Feb 2019 officers Appointment of director (Diedre Ann Ford) 2 Buy now
15 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 10 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 10 Buy now
26 Jun 2017 officers Termination of appointment of director (Richard David Johnson) 1 Buy now
23 May 2017 officers Appointment of director (Mr Paul Michael Charman) 2 Buy now
23 May 2017 officers Termination of appointment of director (Andrew Hawksley) 1 Buy now
06 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 8 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 officers Termination of appointment of director (Don Thomson) 1 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Mark Alasdair Smith Johnson) 1 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Mark Alasdair Smith Johnson) 1 Buy now
10 Dec 2014 officers Termination of appointment of director (Mark Alasdair Smith Johnson) 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Andrew Hawksley) 2 Buy now
28 Jul 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 officers Appointment of director (Mr Don Thomson) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Media Diagnostics Ltd) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 7 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Mark Alasdair Smith Johnson) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Paul Adrian Smith) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Stephen John Dover) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Paul Adrian Smith) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Stephen John Dover) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Mark Alasdair Smith Johnson) 2 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mr Mark Alasdair Smith Johnson) 1 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
14 Oct 2011 officers Appointment of director (Mr Richard David Johnson) 2 Buy now
18 Jul 2011 annual-return Annual Return 7 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
01 Dec 2010 officers Appointment of corporate director (Media Diagnostics Ltd) 2 Buy now
01 Dec 2010 officers Termination of appointment of director (Donald Thomson) 1 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 officers Appointment of director (Mr Donald Alexander Thomson) 2 Buy now
23 Jul 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 officers Director appointed mr mark alasdair smith johnson 2 Buy now
14 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
08 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
14 Jul 2008 officers Secretary's change of particulars / mark johnson / 14/07/2008 2 Buy now
10 Aug 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
20 Jun 2007 officers New secretary appointed 2 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 officers New director appointed 4 Buy now
12 Jan 2007 incorporation Memorandum Articles 21 Buy now
05 Jan 2007 resolution Resolution 2 Buy now
17 Jul 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
30 Mar 2006 accounts Annual Accounts 8 Buy now
10 Oct 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 officers New secretary appointed 1 Buy now
24 Aug 2005 capital Ad 12/07/04--------- £ si 99@1 2 Buy now
16 Aug 2005 annual-return Return made up to 12/07/05; full list of members 2 Buy now
04 Apr 2005 officers Secretary's particulars changed 1 Buy now
26 Oct 2004 capital Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Oct 2004 accounts Accounting reference date extended from 31/07/05 to 30/09/05 1 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now