Company NameTickle Audiohire Limited
Company StatusDissolved
Company Number07878656
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)
Dissolution Date21 July 2020 (3 years, 8 months ago)
Previous NamesAudiohire Limited and Dreamtools Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Jeremy James Ogilvie Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Primrose Gardens
Bushey
Hertfordshire
WD23 1BU
Secretary NameMr Jerry Evans
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
Director NameDavid Holden
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Bushey
WD23 3DN
Director NameMrs Asa Evans
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address20 Primrose Gardens
Bushey
Hertfordshire
WD23 1BU
Director NameMr Tad Barker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Furness Road
London
NW10 5UJ
Director NameMr Martin Burden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fairfax Close
Walton-On-Thames
Surrey
KT12 2AJ
Director NameJohn Osmond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG

Contact

Websiteaudiohire.com
Telephone020 89604466
Telephone regionLondon

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2013
Net Worth£98,421
Cash£1,143
Current Liabilities£38,755

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a members' voluntary winding up (15 pages)
21 August 2019Liquidators' statement of receipts and payments to 23 June 2019 (14 pages)
25 September 2018Liquidators' statement of receipts and payments to 23 June 2018 (12 pages)
22 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (11 pages)
22 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (11 pages)
5 May 2017Court order INSOLVENCY:re block transfer order appt liq (2 pages)
5 May 2017Court order INSOLVENCY:re block transfer order appt liq (2 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
28 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Registered office address changed from 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
26 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (5 pages)
26 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (5 pages)
6 July 2015Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 6 School Lane Bushey WD23 1BP England to 3 Beasley Yard 126a High St Uxbridge Middx U38 1JT on 6 July 2015 (2 pages)
3 July 2015Declaration of solvency (4 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
(1 page)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Declaration of solvency (4 pages)
30 June 2015Registered office address changed from 20 Primrose Gardens Bushey WD23 1BU England to 6 School Lane Bushey WD23 1BP on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 20 Primrose Gardens Bushey WD23 1BU England to 6 School Lane Bushey WD23 1BP on 30 June 2015 (1 page)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 February 2015Purchase of own shares.
  • ANNOTATION Clarification the duty has been expunged as the buy back did not take place
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 32
(4 pages)
4 February 2015Purchase of own shares.
  • ANNOTATION Clarification the duty has been expunged as the buy back did not take place
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 32
(4 pages)
9 January 2015Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 133-137 Kilburn Lane London W10 4AN to 20 Primrose Gardens Bushey WD23 1BU on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 133-137 Kilburn Lane London W10 4AN to 20 Primrose Gardens Bushey WD23 1BU on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Tad Barker as a director on 9 January 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 52
(6 pages)
12 December 2014Termination of appointment of John Osmond as a director on 1 April 2014 (1 page)
12 December 2014Termination of appointment of John Osmond as a director on 1 April 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 52
(6 pages)
12 December 2014Termination of appointment of Martin Burden as a director on 30 September 2014 (1 page)
12 December 2014Termination of appointment of Martin Burden as a director on 30 September 2014 (1 page)
12 December 2014Termination of appointment of John Osmond as a director on 1 April 2014 (1 page)
17 October 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 52.00
(4 pages)
17 October 2014Purchase of own shares. (3 pages)
17 October 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 52.00
(4 pages)
17 October 2014Purchase of own shares. (3 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 64.00
(4 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 64.00
(4 pages)
5 June 2014Purchase of own shares. (3 pages)
5 June 2014Purchase of own shares. (3 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 64.00
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 December 2013Director's details changed for David Holden on 1 December 2013 (2 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (8 pages)
20 December 2013Director's details changed for David Holden on 1 December 2013 (2 pages)
20 December 2013Director's details changed for John Osmond on 1 December 2013 (2 pages)
20 December 2013Director's details changed for John Osmond on 1 December 2013 (2 pages)
20 December 2013Director's details changed for David Holden on 1 December 2013 (2 pages)
20 December 2013Director's details changed for John Osmond on 1 December 2013 (2 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (8 pages)
21 May 2013Registered office address changed from 20 Primrose Gardens Bushey Hertfordshire WD23 1BU England on 21 May 2013 (1 page)
21 May 2013Company name changed dreamtools LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed dreamtools LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Registered office address changed from 20 Primrose Gardens Bushey Hertfordshire WD23 1BU England on 21 May 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
18 December 2012Secretary's details changed for Mrs Asa Evans on 29 March 2012 (1 page)
18 December 2012Secretary's details changed for Mrs Asa Evans on 29 March 2012 (1 page)
11 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 76
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 76
(4 pages)
3 May 2012Sub-division of shares on 3 April 2012 (6 pages)
3 May 2012Appointment of Martin Burden as a director (3 pages)
3 May 2012Sub-division of shares on 3 April 2012 (6 pages)
3 May 2012Appointment of John Osmond as a director (3 pages)
3 May 2012Appointment of David Holden as a director (3 pages)
3 May 2012Appointment of Tad Barker as a director (3 pages)
3 May 2012Sub-division of shares on 3 April 2012 (6 pages)
3 May 2012Appointment of Martin Burden as a director (3 pages)
3 May 2012Termination of appointment of Asa Evans as a director (2 pages)
3 May 2012Termination of appointment of Asa Evans as a director (2 pages)
3 May 2012Appointment of David Holden as a director (3 pages)
3 May 2012Appointment of Tad Barker as a director (3 pages)
3 May 2012Appointment of John Osmond as a director (3 pages)
14 February 2012Company name changed audiohire LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed audiohire LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)