THAMES AUDIO LIMITED
WHITSTABLE BROOKLAND ACOUSTIC TECHNOLOGIES LIMITED

Hellopages » Kent » Canterbury » CT5 3PS

Company number 02996778
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address 33 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD, WHITSTABLE, KENT, CT5 3PS
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THAMES AUDIO LIMITED are www.thamesaudio.co.uk, and www.thames-audio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Thames Audio Limited is a Private Limited Company. The company registration number is 02996778. Thames Audio Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Thames Audio Limited is 33 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent Ct5 3ps. . SIMPSON, Graham Robert is a Secretary of the company. COX, Peter James is a Director of the company. SIMPSON, Graham Robert is a Director of the company. Secretary COOKSON, Joanne Leslie has been resigned. Secretary GREETHAM, Steven has been resigned. Secretary PRICE, Richard has been resigned. Secretary SYMONS, Robert Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIDSON, James Cameron has been resigned. Director GREETHAM, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRICE, Richard has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
SIMPSON, Graham Robert
Appointed Date: 05 August 2005

Director
COX, Peter James
Appointed Date: 06 February 1997
56 years old

Director
SIMPSON, Graham Robert
Appointed Date: 06 February 1997
61 years old

Resigned Directors

Secretary
COOKSON, Joanne Leslie
Resigned: 05 August 2005
Appointed Date: 29 January 2003

Secretary
GREETHAM, Steven
Resigned: 30 January 2003
Appointed Date: 06 February 1997

Secretary
PRICE, Richard
Resigned: 06 February 1997
Appointed Date: 01 December 1994

Secretary
SYMONS, Robert Edward
Resigned: 06 February 1997
Appointed Date: 01 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
DAVIDSON, James Cameron
Resigned: 06 February 1997
Appointed Date: 01 December 1994
71 years old

Director
GREETHAM, Steven
Resigned: 30 January 2003
Appointed Date: 06 February 1997
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
PRICE, Richard
Resigned: 06 February 1997
Appointed Date: 01 December 1994
81 years old

Persons With Significant Control

Mr Peter James Cox
Notified on: 23 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMES AUDIO LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

06 Oct 2015
Registered office address changed from Building 11 Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD to 33 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS on 6 October 2015
...
... and 65 more events
08 Dec 1994
Registered office changed on 08/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Dec 1994
New secretary appointed;new director appointed

08 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1994
Incorporation
01 Dec 1994
Incorporation