CRB AUDIO GROUP LIMITED



Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

07/08/207 August 2020 ADOPT ARTICLES 20/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIEDRE ANN FORD / 31/01/2019

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED DIEDRE ANN FORD

View Document

26/02/1926 February 2019 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARMAN

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOVER

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM ROMAN LANDING KINGSWAY SOUTHAMPTON SO14 1BN ENGLAND

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUER RADIO LIMITED

View Document

15/02/1915 February 2019 CESSATION OF CELADOR ENTERTAINMENT LIMITED AS A PSC

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG

View Document

06/09/166 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

12/08/1512 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR DON THOMSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ANDREW HAWKSLEY

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR DON THOMSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MEDIA DIAGNOSTICS LTD

View Document



30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/07/1329 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR RICHARD DAVID JOHNSON

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 CORPORATE DIRECTOR APPOINTED MEDIA DIAGNOSTICS LTD

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD THOMSON

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DONALD ALEXANDER THOMSON

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/11/088 November 2008 COMPANY NAME CHANGED CELADOR ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHNSON / 14/07/2008

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company