Huntingdon
Cambridgeshire
PE29 6YE
Director Name | Mr Sean David Jagoe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 July 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | Jersey |
Correspondence Address | 11 Latham Road Huntingdon Cambridgeshire PE29 6YE |
Director Name | Mr Michael John Jbara |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 11 Latham Road Huntingdon Cambridgeshire PE29 6YE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr Nigel Lloyd Dolby |
---|---|
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Latham Road Huntingdon Cambridgeshire PE29 6YE |
Director Name | Mr Anthony Edward Rupert |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 April 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 March 2023) |
Role | Investment Advisor |
Country of Residence | South Africa |
Correspondence Address | 11 Latham Road Huntingdon Cambridgeshire PE29 6YE |
Secretary Name | Mr Neil Robson |
---|---|
Status | Resigned |
Appointed | 01 June 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 11 Latham Road Huntingdon Cambridgeshire PE29 6YE |
Website | www.meridian-audio.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 July 2023 (overdue) |
7 July 2015 | Delivered on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 February 2021 | Resolutions
|
---|---|
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
16 October 2020 | Director's details changed for Mr Michael John Jbara on 14 October 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 9 July 2020 with updates (6 pages) |
12 August 2020 | Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Director's details changed for Mr Michael John Jbara on 10 August 2020 (2 pages) |
26 February 2020 | Resolutions
|
21 November 2019 | Resolutions
|
23 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with updates (7 pages) |
21 November 2018 | Cancellation of shares. Statement of capital on 8 October 2018
|
9 November 2018 | Purchase of own shares. (3 pages) |
6 November 2018 | Second filing of a statement of capital following an allotment of shares on 11 October 2016
|
6 November 2018 | Second filing of a statement of capital following an allotment of shares on 16 August 2016
|
5 November 2018 | Second filing of a statement of capital following an allotment of shares on 19 January 2017
|
19 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
20 July 2018 | Director's details changed for Mr Sean David Jagoe on 8 July 2018 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 16 August 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (8 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 18 August 2016 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 19 January 2017 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 16 August 2016 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (8 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 19 January 2017 (2 pages) |
13 July 2017 | Change of details for Reinet Investments S.C.A. as a person with significant control on 18 August 2016 (2 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
9 March 2017 | Registered office address changed from 11 Latham Road Huntingdon Cambridgeshire PE29 6YE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 11 Latham Road Huntingdon Cambridgeshire PE29 6YE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Neil Robson as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Michael John Jbara on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Anthony Edward Rupert on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Michael John Jbara on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Sean David Jagoe on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Neil Robson as a secretary on 1 March 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Sean David Jagoe on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Robert Stuart on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Anthony Edward Rupert on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Robert Stuart on 9 March 2017 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
26 August 2016 | Appointment of Mr Michael John Jbara as a director on 15 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Michael John Jbara as a director on 15 August 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 February 2016 | Previous accounting period extended from 31 May 2015 to 31 December 2015 (1 page) |
9 February 2016 | Previous accounting period extended from 31 May 2015 to 31 December 2015 (1 page) |
7 September 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
9 July 2015 | Registration of charge 091235120001, created on 7 July 2015 (5 pages) |
9 July 2015 | Registration of charge 091235120001, created on 7 July 2015 (5 pages) |
9 July 2015 | Registration of charge 091235120001, created on 7 July 2015 (5 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
8 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
2 June 2015 | Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anthony Edward Rupert as a director on 29 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anthony Edward Rupert as a director on 29 April 2015 (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
22 October 2014 | Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page) |
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|