Edgware
Middlesex
HA8 7EB
Director Name | Danny Joseph Masri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Marlowes St Johnswood London NW8 6NA |
Secretary Name | Naim Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 July 2003) |
Role | Company Director |
Correspondence Address | 3 Bloemfontein Road London W12 7BH |
Secretary Name | Joseph Haron Masri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(31 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 York House York Place London W8 4EY |
Director Name | Mr Iqbal Mahmood Shahid |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 September 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Secretary Name | Mr Iqbal Mahmood Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 July 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Website | audio-time.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72477239 |
Telephone region | London |
Registered Address | 75 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
100 at £1 | Audiotime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,636 |
Cash | £21,840 |
Current Liabilities | £218,466 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
9 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
5 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
26 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
25 July 2019 | Termination of appointment of Iqbal Mahmood Shahid as a secretary on 24 July 2019 (1 page) |
14 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 September 2015 | Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Iqbal Mahmood Shahid on 15 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Iqbal Mahmood Shahid on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Mr Iqbal Mahmood Shahid on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Shafiq Ur Rehman Sultan on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Iqbal Mahmood Shahid on 15 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Shafiq Ur Rehman Sultan on 25 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 June 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 June 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Location of register of members (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
28 February 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
28 February 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 69 whitechapel high street london E1 7PL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 69 whitechapel high street london E1 7PL (1 page) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
20 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1995 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
14 March 1995 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (3 pages) |
21 February 1972 | Certificate of incorporation (1 page) |