Splinter Audio Nation Ltd

General information

Name:

Splinter Audio Nation Limited

Office Address:

280 High Street RH4 1RL Dorking

Number: 08278219

Incorporation date: 2012-11-01

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

2012 signifies the start of Splinter Audio Nation Ltd, the company which is located at 280 High Street, , Dorking. This means it's been twelve years Splinter Audio Nation has been on the market, as it was registered on 2012/11/01. The company's Companies House Reg No. is 08278219 and the postal code is RH4 1RL. From 2021/11/11 Splinter Audio Nation Ltd is no longer under the business name Pure Audio Sales. The firm's principal business activity number is 47910 meaning Retail sale via mail order houses or via Internet. The firm's latest financial reports describe the period up to 2020-04-30 and the most current confirmation statement was submitted on 2021-11-11.

There is 1 director at the current moment supervising this specific limited company, namely Alexander G. who's been executing the director's responsibilities for twelve years. This limited company had been directed by Steven O. up until 2021. What is more a different director, namely Daniel K. gave up the position in February 2014.

  • Previous company's names
  • Splinter Audio Nation Ltd 2021-11-11
  • Pure Audio Sales Ltd 2012-11-01

Financial data based on annual reports

Company staff

Alexander G.

Role: Director

Appointed: 30 October 2021

Latest update: 19 November 2023

People with significant control

Alexander G. is the individual who has control over this firm, owns over 3/4 of company shares.

Alexander G.
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
Steven O.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 25 November 2022
Confirmation statement last made up date 11 November 2021
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 July 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 August 2015
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts 31 January 2018
Date Approval Accounts 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode