General information

Name:

Douglas Audio Limited

Office Address:

82 Thurlow Road Great Wratting CB9 7HG Haverhill

Number: 07023806

Incorporation date: 2009-09-18

Dissolution date: 2021-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Haverhill under the following Company Registration No.: 07023806. It was set up in the year 2009. The main office of the firm was located at 82 Thurlow Road Great Wratting. The zip code for this address is CB9 7HG. This business was formally closed in 2021, which means it had been in business for 12 years. Its official name change from Audio Lease Productions to Douglas Audio Ltd came on May 1, 2014.

The following limited company was supervised by one director: Stephen S. who was maintaining it from September 18, 2009 to dissolution date on November 30, 2021.

Stephen S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Douglas Audio Ltd 2014-05-01
  • Audio Lease Productions Ltd 2009-09-18

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 18 September 2009

Latest update: 22 December 2023

Louise S.

Role: Secretary

Appointed: 18 September 2009

Latest update: 22 December 2023

People with significant control

Stephen S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 06 October 2021
Confirmation statement last made up date 22 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts 30 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

HQ address,
2014

Address:

10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies