Company NameKnight Audio Technologies Limited
DirectorsNigel Peter Knight and Shirley Harrington
Company StatusActive
Company Number06472378
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameFryer Sound Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Nigel Peter Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Director NameMs Shirley Harrington
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Secretary NameShirley Harrington
NationalityBritish
StatusCurrent
Appointed29 October 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressThe Hay Barn 4 Birtley Courtyard
Bramley
Surrey
GU5 0LA
Director NameGregory Robert Fryer
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleMusical Instrument And
Correspondence AddressPinewood Studios Pinewood Road
Iver
Bucks
SL0 0NH
Secretary NameGregory Robert Fryer
NationalityAustralian
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleMusical Instrument And
Correspondence AddressPinewood Studios Pinewood Road
Iver
Bucks
SL0 0NH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Peter Knight
50.00%
Ordinary
50 at £1Ms Shirley Harrington
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,628
Cash£19,384
Current Liabilities£33,854

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
15 January 2020Change of details for Mr Nigel Peter Knight as a person with significant control on 18 January 2019 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
6 December 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 November 2011Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages)
23 November 2011Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Shirley Harrington on 8 November 2011 (2 pages)
23 November 2011Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 November 2010Appointment of Shirley Harrington as a director (3 pages)
25 November 2010Appointment of Shirley Harrington as a director (3 pages)
18 November 2010Appointment of Shirley Harrington as a secretary (3 pages)
18 November 2010Appointment of Shirley Harrington as a secretary (3 pages)
18 November 2010Termination of appointment of Gregory Fryer as a director (2 pages)
18 November 2010Termination of appointment of Gregory Fryer as a secretary (2 pages)
18 November 2010Termination of appointment of Gregory Fryer as a secretary (2 pages)
18 November 2010Termination of appointment of Gregory Fryer as a director (2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed fryer sound LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
16 November 2010Company name changed fryer sound LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
16 November 2010Change of name notice (2 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Secretary's details changed for Gregory Robert Fryer on 23 December 2009 (1 page)
1 March 2010Director's details changed for Nigel Peter Knight on 23 December 2009 (2 pages)
1 March 2010Director's details changed for Nigel Peter Knight on 23 December 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Gregory Robert Fryer on 23 December 2009 (2 pages)
1 March 2010Director's details changed for Gregory Robert Fryer on 23 December 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Gregory Robert Fryer on 23 December 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Registered office changed on 23/01/2009 from lynwood house 2-4 lynwood house crofton road orpington kent BR6 8QE (1 page)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from lynwood house 2-4 lynwood house crofton road orpington kent BR6 8QE (1 page)
23 January 2009Director and secretary's change of particulars / gregory fryer / 13/01/2009 (1 page)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Director and secretary's change of particulars / gregory fryer / 13/01/2009 (1 page)
27 March 2008Ad 20/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 March 2008Director appointed nigel peter knight (2 pages)
27 March 2008Ad 20/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 March 2008Director appointed nigel peter knight (2 pages)
27 March 2008Director and secretary appointed gregory robert fryer (2 pages)
27 March 2008Registered office changed on 27/03/2008 from lynwood house, crofton road orpington kent BR6 8QE (1 page)
27 March 2008Director and secretary appointed gregory robert fryer (2 pages)
27 March 2008Registered office changed on 27/03/2008 from lynwood house, crofton road orpington kent BR6 8QE (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Incorporation (14 pages)
14 January 2008Incorporation (14 pages)