Background WavePink WaveYellow Wave

AUDIO PRODUCERS EVENTS LTD (06614180)

AUDIO PRODUCERS EVENTS LTD (06614180) is an active UK company. incorporated on 9 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. AUDIO PRODUCERS EVENTS LTD has been registered for 17 years. Current directors include BAUGHEN, Christopher, CARSEY, Steve Robert, LUTER, Kerry Jane.

Company Number
06614180
Status
active
Type
ltd
Incorporated
9 June 2008
Age
17 years
Address
Silverstream House 4th Floor, Silverstream House, London, W1T 6EB
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BAUGHEN, Christopher, CARSEY, Steve Robert, LUTER, Kerry Jane
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIO PRODUCERS EVENTS LTD

AUDIO PRODUCERS EVENTS LTD is an active company incorporated on 9 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. AUDIO PRODUCERS EVENTS LTD was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06614180

LTD Company

Age

17 Years

Incorporated 9 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RIG EVENTS LTD
From: 7 February 2013To: 21 May 2018
RIG AWARDS LIMITED
From: 9 June 2008To: 7 February 2013
Contact
Address

Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London, W1T 6EB,

Previous Addresses

Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
From: 8 April 2013To: 8 December 2025
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 9 June 2008To: 8 April 2013
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Dec 14
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LUTER, Kerry Jane

Active
4th Floor, Silverstream House, LondonW1T 6EB
Secretary
Appointed 05 Jul 2022

BAUGHEN, Christopher

Active
Greensward Lane, HockleySS5 5HG
Born May 1974
Director
Appointed 30 Mar 2026

CARSEY, Steve Robert

Active
Stephen Street, LondonW1T 1AL
Born October 1969
Director
Appointed 18 Oct 2022

LUTER, Kerry Jane

Active
4th Floor, Silverstream House, LondonW1T 6EB
Born March 1970
Director
Appointed 05 Jul 2022

CLARK, Susan

Resigned
119 Highgate Road, LondonNW5 1TR
Secretary
Appointed 09 Jun 2008
Resigned 31 Jul 2020

WATSON, Gregory Hamilton

Resigned
Olympic Court, BlackpoolFY4 5GU
Secretary
Appointed 31 Jul 2020
Resigned 05 Jul 2022

BILLINGS, Malcolm John

Resigned
North Gower St, LondonNW1 2LY
Born January 1936
Director
Appointed 15 Jul 2011
Resigned 30 Nov 2012

CLARK, Susan Gillian

Resigned
Flat 42, LondonNW5 1TR
Born August 1955
Director
Appointed 09 Jun 2008
Resigned 03 Aug 2020

COOMBS, Joanne Luke

Resigned
Aldine Street, LondonW12 8AN
Born January 1974
Director
Appointed 08 Feb 2013
Resigned 11 Dec 2014

GARDNER, Neil

Resigned
17 Leicester Road, East CroydonCR0 6EB
Born June 1974
Director
Appointed 09 Jun 2008
Resigned 15 Jul 2011

JACKSON, William Reid

Resigned
Olympic Court, BlackpoolFY4 5GU
Born December 1967
Director
Appointed 31 Jul 2020
Resigned 31 Jan 2021

MARLING, Susan

Resigned
Rheidol Mews, LondonN1 8NU
Born December 1949
Director
Appointed 08 Feb 2013
Resigned 16 Sept 2019

PREST, David Joseph

Resigned
Ayres Street, LondonSE1 1ES
Born March 1967
Director
Appointed 08 Feb 2013
Resigned 18 Jul 2022

STRAW, Chloe Sara Emily

Resigned
4th Floor, Silverstream House, LondonW1T 6EB
Born February 1981
Director
Appointed 19 Jun 2021
Resigned 31 Dec 2025

WATSON, Gregory Hamilton

Resigned
Olympic Court, BlackpoolFY4 5GU
Born January 1965
Director
Appointed 31 Jul 2020
Resigned 05 Jul 2022

WILSON, Tim John

Resigned
Olympic Court, BlackpoolFY4 5GU
Born June 1967
Director
Appointed 29 Jun 2021
Resigned 30 Oct 2024

WILSON, Tim John

Resigned
Olympic Court, BlackpoolFY4 5GU
Born June 1967
Director
Appointed 01 Feb 2021
Resigned 02 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Miss Kerry Jane Luter

Active
4th Floor, Silverstream House, LondonW1T 6EB
Born March 1970

Nature of Control

Significant influence or control
Notified 05 Jul 2022

Mr Gregory Hamilton Watson

Ceased
Olympic Court, BlackpoolFY4 5GU
Born January 1965

Nature of Control

Significant influence or control
Notified 05 Jul 2018
Ceased 05 Jul 2022

Mr John Price Barnard Wynne-Williams

Ceased
Pembroke Road, Muswell HillN10 2HR
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
15 May 2009
287Change of Registered Office
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 October 2008
287Change of Registered Office
Incorporation Company
9 June 2008
NEWINCIncorporation