Aston Microphones Limited

General information

Name:

Aston Microphones Ltd

Office Address:

C/o Gaines Insolvency Ltd Carrwood Park Selby Road LS15 4LG Leeds

Number: 09469537

Incorporation date: 2015-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Located at C/o Gaines Insolvency Ltd, Leeds LS15 4LG Aston Microphones Limited is classified as a Private Limited Company with 09469537 registration number. It appeared on 2015-03-04. This firm debuted under the name Fuse Microphones, however for the last 9 years has been on the market under the name Aston Microphones Limited. This firm's registered with SIC code 27900 - Manufacture of other electrical equipment. 2022-12-31 is the last time account status updates were filed.

  • Previous company's names
  • Aston Microphones Limited 2015-09-08
  • Fuse Microphones Limited 2015-03-04

Trade marks

Trademark UK00003134628
Trademark image:-
Trademark name:ASTON MICROPHONES
Status:Withdrawn
Filing date:2015-11-04
Owner name:Aston Microphones Limited
Owner address:3 Hunting Gate, Hitchin, United Kingdom, SG4 0TJ
Trademark UK00003137661
Trademark image:-
Status:Registered
Filing date:2015-11-24
Date of entry in register:2016-02-19
Renewal date:2025-11-24
Owner name:Aston Microphones Limited
Owner address:3 Hunting Gate, Hitchin, United Kingdom, SG4 0TJ
Trademark UK00003161734
Trademark image:-
Status:Opposed
Filing date:2016-04-27
Owner name:Aston Microphones Limited
Owner address:3 Hunting Gate, Hitchin, United Kingdom, SG4 0TJ

Financial data based on annual reports

Company staff

People with significant control

Music Tribe Brands Uk Ltd.
Address: St George's House 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House In England And Wales
Registration number 07070987
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James Y.
Notified on 4 March 2017
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip S.
Notified on 4 March 2017
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022

Jobs and Vacancies at Aston Microphones Ltd

Financial Controller and Bookkeeper in Hitchin, posted on Wednesday 30th August 2017
Region / City Hitchin
Salary From £18000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 11th October 2017
 
Service Engineer in Hitchin, posted on Thursday 8th June 2017
Region / City Home Counties, Hitchin
Industry Wholesale trade/import-export
Salary From £7.50 to £15.00 per hour
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Job reference code n/a
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 Hunting Gate

Post code:

SG4 0TJ

City / Town:

Hitchin

Accountant/Auditor,
2016

Name:

Cook The Books Limited

Address:

10 Leighton Industrial Park Billington Road

Post code:

LU7 4AJ

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
9
Company Age

Closest Companies - by postcode