Company NameDuophonic Ultra High Frequency Disks Limited
Company StatusActive
Company Number02847962
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Martin Pike
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address297 Lordship Lane
London
SE22 8JH
Director NameMr Timothy John Gane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address297 Lordship Lane
London
SE22 8JH
Director NameLaetitia Sadier
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address297 Lordship Lane
London
SE22 8JH
Secretary NameMr Martin Pike
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address297 Lordship Lane
London
SE22 8JH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.duophonic.co.uk

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Laetitia Sadier
34.00%
Ordinary
34 at £1Timothy John Gane
34.00%
Ordinary
32 at £1Martin Pike
32.00%
Ordinary

Financials

Year2014
Net Worth£21,226
Cash£19,365
Current Liabilities£7,156

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

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

Filing History

28 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 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)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Director's details changed for Laetitia Sadier on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Laetitia Sadier on 1 January 2015 (2 pages)
3 September 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 3 September 2015 (1 page)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
3 September 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 3 September 2015 (1 page)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
3 September 2015Director's details changed for Timothy John Gane on 1 January 2015 (2 pages)
3 September 2015Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 3 September 2015 (1 page)
3 September 2015Director's details changed for Timothy John Gane on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Timothy John Gane on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Laetitia Sadier on 1 January 2015 (2 pages)
2 September 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2 September 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Martin Pike on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Martin Pike on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Martin Pike on 1 October 2009 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
21 September 2009Return made up to 25/08/09; full list of members (4 pages)
21 September 2009Return made up to 25/08/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 25/08/07; no change of members (7 pages)
4 October 2007Return made up to 25/08/07; no change of members (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
10 October 2006Return made up to 25/08/06; full list of members (7 pages)
10 October 2006Return made up to 25/08/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
20 September 2005Return made up to 25/08/05; full list of members (7 pages)
20 September 2005Return made up to 25/08/05; full list of members (7 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
15 September 2004Return made up to 25/08/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
7 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
29 September 2003Return made up to 25/08/03; full list of members (7 pages)
29 September 2003Return made up to 25/08/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
1 July 2003Registered office changed on 01/07/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
1 July 2003Registered office changed on 01/07/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
1 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 October 2002Return made up to 25/08/02; full list of members (7 pages)
3 October 2002Return made up to 25/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
12 September 2001Return made up to 25/08/01; full list of members (7 pages)
12 September 2001Return made up to 25/08/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 August 2000 (7 pages)
25 June 2001Full accounts made up to 31 August 2000 (7 pages)
26 September 2000Return made up to 25/08/00; full list of members (7 pages)
26 September 2000Return made up to 25/08/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 August 1999 (7 pages)
1 June 2000Full accounts made up to 31 August 1999 (7 pages)
4 October 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
29 September 1998Return made up to 25/08/98; full list of members (6 pages)
29 September 1998Return made up to 25/08/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 August 1997 (7 pages)
18 June 1998Full accounts made up to 31 August 1997 (7 pages)
24 September 1997Return made up to 25/08/97; full list of members (6 pages)
24 September 1997Return made up to 25/08/97; full list of members (6 pages)
23 May 1997Full accounts made up to 31 August 1996 (9 pages)
23 May 1997Full accounts made up to 31 August 1996 (9 pages)
26 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Full accounts made up to 31 August 1995 (9 pages)
26 June 1996Full accounts made up to 31 August 1995 (9 pages)
19 October 1995Return made up to 25/08/95; no change of members (4 pages)
19 October 1995Return made up to 25/08/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 25 August 1994 (9 pages)
16 June 1995Auditor's resignation (2 pages)
16 June 1995Accounts for a small company made up to 25 August 1994 (9 pages)
16 June 1995Auditor's resignation (2 pages)
9 May 1995Accounting reference date extended from 25/08 to 31/08 (1 page)
9 May 1995Accounting reference date extended from 25/08 to 31/08 (1 page)