London
EC4M 7RB
Director Name | Scott William Edwards |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10796 Crescendo Circle Boca Raton Florida 33498 United States |
Director Name | Jason Howard Neimark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3267 St Annes Drive Boca Raton Florida 33496 United States |
Secretary Name | Scott William Edwards |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10796 Crescendo Circle Boca Raton Florida 33498 United States |
Director Name | Jamie Trevor Engen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 17407 155th Place Ne Woodinville Washington 98072 United States |
Director Name | Timothy P O'Neil |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 18635 Ne 53rd Street Redmond Washington United States |
Secretary Name | Timothy P O'Neil |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 18635 Ne 53rd Street Redmond Washington United States |
Director Name | Gerald Ng |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 14249 157th Avenue Ne Woodville Wa 98072 Washington State United States |
Secretary Name | Gerald Ng |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 14249 157th Avenue Ne Woodville Wa 98072 Washington State United States |
Director Name | David E Olson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 18123 Ne 99th Way Redmond Wa 98052 United States |
Director Name | Mr Rodney E Olson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5302 Lake Washington Blvd # H Kirkland Usa Wa98033 United States |
Secretary Name | Mr Rodney E Olson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5302 Lake Washington Blvd # H Kirkland Usa Wa98033 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | martin-audio.com |
---|---|
Telephone | 01494 535312 |
Telephone region | High Wycombe |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Loud Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,096,536 |
Gross Profit | £6,873,926 |
Net Worth | -£13,290,768 |
Cash | £352,439 |
Current Liabilities | £17,246,444 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
13 October 2017 | Delivered on: 19 October 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 10 June 2014 Persons entitled: Ableco Finance Llc, in Its Capacity as Collateral Agent for the Lenders Under the Credit Agreement (Including Any Other Collateral Agent Appointed from Time to Time in Accordance with the Terms of the Credit Agreement) Classification: A registered charge Outstanding |
30 March 2007 | Delivered on: 12 April 2007 Persons entitled: Ableco Finance Llc as Collateral Agent and Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the collateral agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its property its intellectual property its goodwill and uncalled share capital all chattels. See the mortgage charge document for full details. Outstanding |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 July 2022 | Liquidators' statement of receipts and payments to 28 June 2022 (7 pages) |
15 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
10 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 28 June 2021 (8 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
13 January 2021 | Appointment of a voluntary liquidator (10 pages) |
17 September 2020 | Liquidators' statement of receipts and payments to 28 June 2020 (8 pages) |
10 October 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (8 pages) |
24 July 2018 | Registered office address changed from Legalinx Limited One Fetter Lane London EC4A 1BR England to 15 Canada Square London E14 5GL on 24 July 2018 (2 pages) |
21 July 2018 | Appointment of a voluntary liquidator (3 pages) |
21 July 2018 | Declaration of solvency (5 pages) |
21 July 2018 | Resolutions
|
2 July 2018 | Resolutions
|
29 June 2018 | Registered office address changed from Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL to Legalinx Limited One Fetter Lane London EC4A 1BR on 29 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 October 2017 | Satisfaction of charge 060785340002 in full (4 pages) |
20 October 2017 | Satisfaction of charge 060785340002 in full (4 pages) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
19 October 2017 | Registration of charge 060785340003, created on 13 October 2017 (40 pages) |
19 October 2017 | Registration of charge 060785340003, created on 13 October 2017 (40 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Auditor's resignation (25 pages) |
17 June 2014 | Auditor's resignation (25 pages) |
17 June 2014 | Resolutions
|
10 June 2014 | Registration of charge 060785340002 (63 pages) |
10 June 2014 | Registration of charge 060785340002 (63 pages) |
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Appointment of Mr Mark Leigh Roy Graham as a director (2 pages) |
9 December 2010 | Appointment of Mr Mark Leigh Roy Graham as a director (2 pages) |
8 December 2010 | Termination of appointment of Rodney Olson as a secretary (1 page) |
8 December 2010 | Termination of appointment of Rodney Olson as a secretary (1 page) |
8 December 2010 | Termination of appointment of Rodney Olson as a director (1 page) |
8 December 2010 | Termination of appointment of Rodney Olson as a director (1 page) |
7 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
7 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
18 March 2010 | Director's details changed for Rodney E Olson on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rodney E Olson on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Auditor's resignation (2 pages) |
11 March 2010 | Auditor's resignation (2 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Termination of appointment of David Olson as a director (1 page) |
6 November 2009 | Termination of appointment of David Olson as a director (1 page) |
1 October 2009 | Full accounts made up to 29 February 2008 (14 pages) |
1 October 2009 | Full accounts made up to 29 February 2008 (14 pages) |
3 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
18 November 2008 | Director appointed david e olson (2 pages) |
18 November 2008 | Appointment terminated director james engen (1 page) |
18 November 2008 | Appointment terminated director and secretary gerald ng (1 page) |
18 November 2008 | Appointment terminated director and secretary gerald ng (1 page) |
18 November 2008 | Director and secretary appointed rodney e olson (2 pages) |
18 November 2008 | Director appointed david e olson (2 pages) |
18 November 2008 | Director and secretary appointed rodney e olson (2 pages) |
18 November 2008 | Appointment terminated director james engen (1 page) |
6 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 30 saint mary axe london EC3A 8AF (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 30 saint mary axe london EC3A 8AF (1 page) |
26 October 2007 | Company name changed grace acquisitionco LIMITED\certificate issued on 26/10/07 (3 pages) |
26 October 2007 | Company name changed grace acquisitionco LIMITED\certificate issued on 26/10/07 (3 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
12 April 2007 | Particulars of mortgage/charge (25 pages) |
12 April 2007 | Particulars of mortgage/charge (25 pages) |
5 April 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
1 February 2007 | Incorporation (39 pages) |
1 February 2007 | Incorporation (39 pages) |