Company NameMiller Audio Research Limited
DirectorPaul Martin Miller
Company StatusActive
Company Number03781112
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Martin Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleComputer Person
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameValdina Coral Miller
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemilleraudioresearch.co.uk

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Martin Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£268,061
Cash£276,018
Current Liabilities£81,699

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 Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

7 November 2023Change of details for Mr Paul Martin Miller as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Director's details changed for Mr Paul Martin Miller on 7 November 2023 (2 pages)
5 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
7 June 2022Termination of appointment of Valdina Coral Miller as a secretary on 7 June 2022 (1 page)
4 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 July 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 June 2018Secretary's details changed for Valdina Coral Miller on 1 June 2018 (1 page)
15 June 2018Director's details changed for Mr Paul Martin Miller on 1 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 July 2017Notification of Paul Martin Miller as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paul Martin Miller as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 October 2013Registered office address changed from Courtsfold House Hasle Drive Hedgehog Lane Haslemere Surrey GU27 2PL on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Courtsfold House Hasle Drive Hedgehog Lane Haslemere Surrey GU27 2PL on 29 October 2013 (1 page)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 02/06/09; full list of members (3 pages)
15 July 2009Return made up to 02/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 02/06/08; full list of members (3 pages)
20 August 2008Return made up to 02/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Return made up to 02/06/07; no change of members (6 pages)
31 August 2007Return made up to 02/06/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 02/06/06; full list of members (6 pages)
11 July 2006Return made up to 02/06/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 August 2005Return made up to 02/06/05; full list of members (6 pages)
8 August 2005Return made up to 02/06/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: courtsfold house hasle drive, haslemere lane haslemere surrey GU27 2PL (1 page)
13 April 2005Registered office changed on 13/04/05 from: courtsfold house hasle drive, haslemere lane haslemere surrey GU27 2PL (1 page)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 July 2004Return made up to 02/06/04; full list of members (6 pages)
12 July 2004Return made up to 02/06/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 July 2003Return made up to 02/06/03; full list of members (6 pages)
1 July 2003Return made up to 02/06/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 July 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Registered office changed on 09/07/02 from: 4 springfield road ash vale aldershot hampshire GU12 5EN (1 page)
9 July 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Registered office changed on 09/07/02 from: 4 springfield road ash vale aldershot hampshire GU12 5EN (1 page)
3 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
11 July 2001Return made up to 02/06/01; full list of members (6 pages)
11 July 2001Return made up to 02/06/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000Return made up to 02/06/00; full list of members (6 pages)
8 August 2000Return made up to 02/06/00; full list of members (6 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 June 1999Registered office changed on 16/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (17 pages)
2 June 1999Incorporation (17 pages)