Background WavePink WaveYellow Wave

AUDIOTONIX LIMITED (09085601)

AUDIOTONIX LIMITED (09085601) is a dissolved UK company. incorporated on 13 June 2014. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUDIOTONIX LIMITED has been registered for 11 years. Current directors include BARTON, James, CULLETON, Helen Mary, GORDON, James David and 2 others.

Company Number
09085601
Status
dissolved
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
Unit 10 Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, James, CULLETON, Helen Mary, GORDON, James David, HOOPER, Neil Alexander, WILLIAMS, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIOTONIX LIMITED

AUDIOTONIX LIMITED is an dissolved company incorporated on 13 June 2014 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUDIOTONIX LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09085601

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 16 December 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

CONSOLE TOPCO LIMITED
From: 13 June 2014To: 30 January 2015
Contact
Address

Unit 10 Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 13 June 2014To: 8 August 2014
Timeline

45 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Aug 14
Funding Round
Aug 14
Share Issue
Dec 14
Funding Round
Jan 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jul 17
Funding Round
May 18
Share Issue
May 18
Director Left
Aug 18
Funding Round
Jun 20
Capital Update
Jul 20
21
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BARTON, James

Active
Leatherhead Road, ChessingtonKT9 2QL
Born January 1970
Director
Appointed 26 Oct 2016

CULLETON, Helen Mary

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born February 1964
Director
Appointed 30 Jul 2014

GORDON, James David

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born March 1972
Director
Appointed 30 Jul 2014

HOOPER, Neil Alexander

Active
Leatherhead Road, ChessingtonKT9 2QL
Born November 1962
Director
Appointed 01 Aug 2015

WILLIAMS, Anthony

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born January 1965
Director
Appointed 01 Oct 2015

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2014
Resigned 13 Jun 2014

ADIGUN-BOAYE, Shakira Omowunmi Araba

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1986
Director
Appointed 23 Jul 2014
Resigned 17 Jul 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

ELKINGTON, Charles Edward Nicholas

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1970
Director
Appointed 13 Jun 2014
Resigned 30 Mar 2017

HOLLOWAY, Adam Stuart

Resigned
Wood Street, LondonEC2V 7AN
Born January 1967
Director
Appointed 30 Jul 2014
Resigned 30 Mar 2017

MILLER, Malcolm Myer

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born August 1955
Director
Appointed 30 Jul 2014
Resigned 30 Mar 2017

PARRITT, Clive Anthony

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born April 1943
Director
Appointed 30 Jul 2014
Resigned 30 Apr 2016

ROGERS, Glenn Martin

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born August 1959
Director
Appointed 30 Jul 2014
Resigned 30 Jun 2018

WOOD, Ian David Hadfield

Resigned
Paternoster House, LondonEC4M 8AB
Born March 1979
Director
Appointed 13 Jun 2014
Resigned 30 Mar 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2021
DS01DS01
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Resolution
8 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Capital Cancellation Shares
15 October 2015
SH06Cancellation of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Memorandum Articles
20 July 2015
MAMA
Resolution
20 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Resolution
29 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Incorporation Company
13 June 2014
NEWINCIncorporation