MEREDITH BROADCAST AUDIO LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 3AU

Company number 06791375
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address CORELEY MILL, CORELEY, LUDLOW, SHROPSHIRE, SY8 3AU
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of MEREDITH BROADCAST AUDIO LIMITED are www.meredithbroadcastaudio.co.uk, and www.meredith-broadcast-audio.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and nine months. Meredith Broadcast Audio Limited is a Private Limited Company. The company registration number is 06791375. Meredith Broadcast Audio Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Meredith Broadcast Audio Limited is Coreley Mill Coreley Ludlow Shropshire Sy8 3au. The company`s financial liabilities are £415.88k. It is £132.05k against last year. And the total assets are £584.05k, which is £115.98k against last year. GHP REGISTRARS LIMITED is a Secretary of the company. MEREDITH, Richard David is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


meredith broadcast audio Key Finiance

LIABILITIES £415.88k
+46%
CASH n/a
TOTAL ASSETS £584.05k
+24%
All Financial Figures

Current Directors

Secretary
GHP REGISTRARS LIMITED
Appointed Date: 14 January 2009

Director
MEREDITH, Richard David
Appointed Date: 14 January 2009
58 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 14 January 2009
Appointed Date: 14 January 2009
62 years old

Persons With Significant Control

Mr Richard Meredith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MEREDITH BROADCAST AUDIO LIMITED Events

16 Feb 2017
Confirmation statement made on 14 January 2017 with updates
28 Apr 2016
Micro company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

13 Jan 2016
Secretary's details changed for Ghp Registrars Limited on 14 March 2015
27 May 2015
Micro company accounts made up to 31 December 2014
...
... and 16 more events
10 Feb 2010
Secretary's details changed for Ghp Registrars Limited on 1 October 2009
23 Jan 2009
Director appointed richard meredith
23 Jan 2009
Secretary appointed ghp registrars LIMITED
21 Jan 2009
Appointment terminated director andrew davis
14 Jan 2009
Incorporation

MEREDITH BROADCAST AUDIO LIMITED Charges

6 June 2013
Charge code 0679 1375 0003
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
6 September 2012
Legal mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 4 bell industrial estate cunnington…
1 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…