Background WavePink WaveYellow Wave

AUDIO PARTNERSHIP PLC (02953313)

AUDIO PARTNERSHIP PLC (02953313) is an active UK company. incorporated on 27 July 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). AUDIO PARTNERSHIP PLC has been registered for 31 years. Current directors include JOHNSON-FLINT, James, JOHNSON-FLINT, Pauline.

Company Number
02953313
Status
active
Type
plc
Incorporated
27 July 1994
Age
31 years
Address
Gallery Court, London, SE1 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
JOHNSON-FLINT, James, JOHNSON-FLINT, Pauline
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIO PARTNERSHIP PLC

AUDIO PARTNERSHIP PLC is an active company incorporated on 27 July 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). AUDIO PARTNERSHIP PLC was registered 31 years ago.(SIC: 27510)

Status

active

Active since 31 years ago

Company No

02953313

PLC Company

Age

31 Years

Incorporated 27 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Gallery Court Hankey Place London, SE1 4BB,

Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 09
Director Left
May 13
Director Joined
Aug 15
Director Left
Sept 15
Loan Cleared
Feb 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Loan Secured
Oct 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Nov 23
Director Joined
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Secretary
Appointed 10 Oct 2023

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Born April 1968
Director
Appointed 31 Jul 2015

JOHNSON-FLINT, Pauline

Active
Gallery Court, LondonSE1 4BB
Born July 1965
Director
Appointed 03 Jan 2024

CURRIER, John

Resigned
Flat 4 49 Belsize Park Gardens, LondonNW3 4JL
Secretary
Appointed 29 Jul 1994
Resigned 31 Mar 1998

GEORGE, Stuart

Resigned
Gallery Court, LondonSE1 4BB
Secretary
Appointed 31 Mar 1998
Resigned 10 Oct 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Jul 1994
Resigned 29 Jul 1994

BRAMBLE, Matthew Forbes

Resigned
Gallery Court, LondonSE1 4BB
Born June 1967
Director
Appointed 25 Sept 2000
Resigned 01 May 2013

BROWN, Peter

Resigned
Gallery Court, LondonSE1 4BB
Born October 1955
Director
Appointed 17 Jan 2005
Resigned 01 Aug 2015

GEORGE, Stuart Ian

Resigned
Gallery Court, LondonSE1 4BB
Born April 1966
Director
Appointed 31 Mar 1998
Resigned 10 Oct 2023

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed 29 Jul 1994
Resigned 03 Dec 2007

MASSON, Paul Andre

Resigned
49 Blakes Farm Road, HorshamRH13 7GH
Born December 1954
Director
Appointed 22 Dec 1999
Resigned 05 Jul 2002

NEWLOVE, Richard Mark

Resigned
15 Spinney Way, NeedingworthPE17 3SR
Born August 1961
Director
Appointed 29 Jul 1994
Resigned 27 Oct 1995

RICHER, Julian

Resigned
Trinity Church Square, LondonSE1 1DB
Born March 1959
Director
Appointed 21 Nov 1994
Resigned 13 Oct 2009

STOCKLEY, Richard

Resigned
7 Wessex Court, WinchesterSO23 8UT
Born July 1946
Director
Appointed 31 Mar 1998
Resigned 30 Sept 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Jul 1994
Resigned 29 Jul 1994

Persons with significant control

4

1 Active
3 Ceased

Audio Holdings Ltd

Active
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr James Johnson-Flint

Ceased
Hankey Place, LondonSE1 4BB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Julian Richer

Ceased
Hankey Place, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Stuart Ian George

Ceased
Hankey Place, LondonSE1 4BB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
25 October 2005
244244
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
244244
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288cChange of Particulars
Legacy
8 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
21 November 1995
288288
Certificate Re Registration Private To Public Limited Company
27 September 1995
CERT5CERT5
Auditors Statement
27 September 1995
AUDSAUDS
Auditors Report
27 September 1995
AUDRAUDR
Accounts Balance Sheet
27 September 1995
BSBS
Re Registration Memorandum Articles
27 September 1995
MARMAR
Legacy
27 September 1995
43(3)43(3)
Legacy
27 September 1995
43(3)e43(3)e
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
88(2)Return of Allotment of Shares
Legacy
22 September 1995
123Notice of Increase in Nominal Capital
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Legacy
28 April 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
88(2)Return of Allotment of Shares
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
287Change of Registered Office
Legacy
5 August 1994
224224
Incorporation Company
27 July 1994
NEWINCIncorporation