Company NameAudio Marketing (U.K.) Limited
DirectorsPartab Gulabrai Tulsiani and Naraindas Tulsiani
Company StatusActive
Company Number01125418
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Partab Gulabrai Tulsiani
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Faber Gardens
London
NW4 4NP
Secretary NameMr Partab Gulabrai Tulsiani
NationalityBritish
StatusCurrent
Appointed25 August 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Foxley Lane
Purley
Surrey
CR8 3NE
Director NameMr Naraindas Tulsiani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(25 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Montpelier Rise
London
NW11 9DS
Director NameMr Ashok Gulabrai Tulsiani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 05 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
30 Crescent East
Hapleywood
Herts
Director NameJawahar Gulabrai Tulsiani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1994)
RoleManager
Correspondence Address38 Montpelier Rise
London
Nw11
Director NameMr Sham Gulabrai Tulsiani
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 20 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address122 Franklyn Garden
Edgware
Middlesex
HA8 8SP
Director NameMr Vashi Gulbrai Tulsiani
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(22 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Market Mews
London
W1J 7BZ

Contact

Websitegultronics.co.uk

Location

Registered Address179 Torridon Road
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5k at £1V.g. Tulsiani
25.03%
Ordinary
1.8k at £1S.g. Tulsiani
18.03%
Ordinary
1.7k at £1P.g. Tulsiani
17.03%
Ordinary
1.5k at £1J. Tulsiani
15.00%
Ordinary
1.3k at £1N.g. Tulsiani
12.95%
Ordinary
1.2k at £1Manisha Tulsiani
11.96%
Ordinary

Financials

Year2014
Net Worth£32,385
Cash£13,718
Current Liabilities£1,800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

16 July 2010Delivered on: 21 July 2010
Persons entitled: Simeta Worldwide Limited

Classification: Rent deposit deed
Secured details: £14,125.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
4 September 1998Delivered on: 12 September 1998
Persons entitled: Iowa Investment Company S.A.

Classification: Deed of deposit
Secured details: The performance of the obligations due or to become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The deposit fund in which the sum of £26,500 has been placed with regard to the property k/a 52 tottenham court road london W1.
Outstanding
20 October 1989Delivered on: 26 October 1989
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents held by the bank.
Outstanding
27 July 1988Delivered on: 10 August 1988
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Terms of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies now or hereafter standing to the credit of deposit account no 571696-61.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (4 pages)
21 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
21 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
7 September 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
7 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
11 February 2021Termination of appointment of Sham Gulabrai Tulsiani as a director on 20 January 2021 (1 page)
7 October 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
8 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
24 October 2017Change of details for Mr Partab Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Partab Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Naraindas Tulsiani as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Naraindas Tulsiani as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 179 Torridon Road London SE6 1RG to 179 Torridon Road London London SE6 1RG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 179 Torridon Road London SE6 1RG to 179 Torridon Road London London SE6 1RG on 24 October 2017 (1 page)
24 October 2017Change of details for Mr Sham Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Sham Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Director's details changed for Mr Partab Gulabrai Tulsiani on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Partab Gulabrai Tulsiani on 28 September 2015 (2 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(7 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(7 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 November 2013Termination of appointment of Ashok Tulsiani as a director (1 page)
11 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(7 pages)
11 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(7 pages)
11 November 2013Termination of appointment of Ashok Tulsiani as a director (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
29 November 2011Full accounts made up to 31 December 2010 (10 pages)
29 November 2011Full accounts made up to 31 December 2010 (10 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
11 April 2011Termination of appointment of Vashi Tulsiani as a director (1 page)
11 April 2011Termination of appointment of Vashi Tulsiani as a director (1 page)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Sham Gulabrai Tulsiani on 24 August 2010 (2 pages)
14 October 2010Director's details changed for Naraindas Tulsiani on 24 August 2010 (2 pages)
14 October 2010Director's details changed for Naraindas Tulsiani on 24 August 2010 (2 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Sham Gulabrai Tulsiani on 24 August 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2009Full accounts made up to 31 December 2008 (13 pages)
20 December 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (6 pages)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
16 January 2009Return made up to 25/08/08; full list of members (6 pages)
16 January 2009Return made up to 25/08/08; full list of members (6 pages)
1 February 2008Full accounts made up to 31 December 2006 (13 pages)
1 February 2008Full accounts made up to 31 December 2006 (13 pages)
1 December 2007Return made up to 25/08/07; no change of members (8 pages)
1 December 2007Return made up to 25/08/07; no change of members (8 pages)
15 October 2007Registered office changed on 15/10/07 from: 179 torridon road london SE6 1RG (1 page)
15 October 2007Registered office changed on 15/10/07 from: 179 torridon road london SE6 1RG (1 page)
10 October 2007Registered office changed on 10/10/07 from: 43 headstone gardens harrow middlesex HA2 6PH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 43 headstone gardens harrow middlesex HA2 6PH (1 page)
2 July 2007Registered office changed on 02/07/07 from: 179 torridon road london SE6 1RG (1 page)
2 July 2007Registered office changed on 02/07/07 from: 179 torridon road london SE6 1RG (1 page)
23 April 2007Full accounts made up to 31 December 2005 (13 pages)
23 April 2007Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 25/08/06; full list of members (9 pages)
26 October 2006Return made up to 25/08/06; full list of members (9 pages)
8 December 2005Return made up to 25/08/05; full list of members (9 pages)
8 December 2005Return made up to 25/08/05; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Return made up to 25/08/04; full list of members (9 pages)
3 November 2004Return made up to 25/08/04; full list of members (9 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
12 December 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Return made up to 25/08/02; full list of members (9 pages)
6 September 2002Return made up to 25/08/02; full list of members (9 pages)
12 December 2001Return made up to 25/08/01; full list of members (8 pages)
12 December 2001Return made up to 25/08/01; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 November 2000Full accounts made up to 31 December 1999 (11 pages)
15 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Registered office changed on 05/05/00 from: albany house 113 london road st.albans herts AL1 1LR (1 page)
5 May 2000Registered office changed on 05/05/00 from: albany house 113 london road st.albans herts AL1 1LR (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
30 September 1999Return made up to 25/08/99; no change of members (6 pages)
30 September 1999Return made up to 25/08/99; no change of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Full accounts made up to 31 December 1997 (14 pages)
31 March 1999Full accounts made up to 31 December 1997 (14 pages)
12 February 1999Return made up to 25/08/98; full list of members (6 pages)
12 February 1999Return made up to 25/08/98; full list of members (6 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 25/08/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1997Return made up to 25/08/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 November 1996Full accounts made up to 31 December 1995 (13 pages)
12 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 August 1996Return made up to 25/08/96; no change of members (4 pages)
30 August 1996Return made up to 25/08/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 December 1994 (15 pages)
14 February 1996Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 October 1974Company name changed\certificate issued on 21/10/74 (2 pages)
21 October 1974Company name changed\certificate issued on 21/10/74 (2 pages)
30 July 1973Certificate of incorporation (1 page)
30 July 1973Incorporation (14 pages)
30 July 1973Incorporation (14 pages)
30 July 1973Certificate of incorporation (1 page)