Company NameEncore Pro Audio Limited
DirectorJohn Tinline
Company StatusActive
Company Number03023234
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NamesScreensale Limited and FX Music Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Tinline
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 1 month
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
Secretary NameWendy Ann Howells
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address8 Barker Road
Chertsey
Surrey
KT16 9HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteencorepa.co.uk

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Encore Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,763
Current Liabilities£243,763

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

16 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 1995Delivered on: 21 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr John Tinline on 23 May 2019 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 March 2018Notification of John Tinline as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
16 October 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
26 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
24 November 2014Registration of charge 030232340002, created on 16 November 2014 (26 pages)
24 November 2014Registration of charge 030232340002, created on 16 November 2014 (26 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for John Tinline on 1 February 2009 (1 page)
10 May 2010Director's details changed for John Tinline on 1 February 2009 (1 page)
10 May 2010Director's details changed for John Tinline on 1 February 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
21 July 2008Return made up to 17/02/08; full list of members (3 pages)
21 July 2008Return made up to 17/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 May 2007Return made up to 17/02/07; full list of members (6 pages)
23 May 2007Return made up to 17/02/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 17/02/06; full list of members (2 pages)
20 April 2006Return made up to 17/02/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 17/02/05; full list of members (2 pages)
1 July 2005Return made up to 17/02/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
12 January 2005Return made up to 17/02/04; full list of members (5 pages)
12 January 2005Return made up to 17/02/04; full list of members (5 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 June 2003Return made up to 17/02/03; full list of members (6 pages)
10 June 2003Return made up to 17/02/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 17/02/02; full list of members (6 pages)
13 March 2002Return made up to 17/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Return made up to 17/02/01; full list of members (6 pages)
12 June 2001Return made up to 17/02/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 17/02/00; full list of members (6 pages)
12 July 2000Return made up to 17/02/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Return made up to 17/02/99; no change of members (4 pages)
1 April 1999Return made up to 17/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 June 1998Return made up to 17/02/98; full list of members (6 pages)
3 June 1998Return made up to 17/02/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 April 1997Registered office changed on 07/04/97 from: c/o ar consulting 1D glosssop road south croydon surrey CR2 0PW (1 page)
7 April 1997Registered office changed on 07/04/97 from: c/o ar consulting 1D glosssop road south croydon surrey CR2 0PW (1 page)
4 March 1997Return made up to 17/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 17/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
11 March 1996Return made up to 17/02/96; full list of members (6 pages)
11 March 1996Return made up to 17/02/96; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
20 April 1995Ad 08/03/95--------- £ si [email protected]=99 £ ic 2/101 (4 pages)
20 April 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995Ad 08/03/95--------- £ si [email protected]=99 £ ic 2/101 (4 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (3 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995Company name changed screensale LIMITED\certificate issued on 08/03/95 (4 pages)
7 March 1995Company name changed screensale LIMITED\certificate issued on 08/03/95 (4 pages)