Company NameAudiotime (UK) Ltd.
DirectorShafiq Ur Rehman Sultan
Company StatusActive
Company Number01043215
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 2 months ago)
Previous NameWhitechapel Audio Time Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shafiq Ur Rehman Sultan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(31 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameDanny Joseph Masri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 The Marlowes
St Johnswood
London
NW8 6NA
Secretary NameNaim Cohen
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 July 2003)
RoleCompany Director
Correspondence Address3 Bloemfontein Road
London
W12 7BH
Secretary NameJoseph Haron Masri
NationalityBritish
StatusResigned
Appointed22 July 2003(31 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York House
York Place
London
W8 4EY
Director NameMr Iqbal Mahmood Shahid
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 September 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMr Iqbal Mahmood Shahid
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB

Contact

Websiteaudio-time.co.uk
Email address[email protected]
Telephone020 72477239
Telephone regionLondon

Location

Registered Address75 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Audiotime Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,636
Cash£21,840
Current Liabilities£218,466

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
27 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
24 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
26 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
5 January 2022Unaudited abridged accounts made up to 31 January 2021 (7 pages)
26 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
25 July 2019Termination of appointment of Iqbal Mahmood Shahid as a secretary on 24 July 2019 (1 page)
14 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 January 2017 (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 January 2017 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
7 September 2015Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Iqbal Mahmood Shahid as a director on 7 September 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Iqbal Mahmood Shahid on 15 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr Iqbal Mahmood Shahid on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Mr Iqbal Mahmood Shahid on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr Shafiq Ur Rehman Sultan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Iqbal Mahmood Shahid on 15 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Shafiq Ur Rehman Sultan on 25 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 June 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 June 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Location of register of members (1 page)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
28 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (4 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (4 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 69 whitechapel high street london E1 7PL (1 page)
28 January 2003Registered office changed on 28/01/03 from: 69 whitechapel high street london E1 7PL (1 page)
3 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
18 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
18 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
14 March 1995Accounting reference date shortened from 30/06 to 28/02 (1 page)
14 March 1995Accounting reference date shortened from 30/06 to 28/02 (1 page)
3 September 1987Company name changed\certificate issued on 03/09/87 (3 pages)
21 February 1972Certificate of incorporation (1 page)