AUDIO LOGIC LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 05208631
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 108 HIGH STREET, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 3DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Mr Matthew David Boland on 12 April 2017; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 25 August 2016. The most likely internet sites of AUDIO LOGIC LIMITED are www.audiologic.co.uk, and www.audio-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Audio Logic Limited is a Private Limited Company. The company registration number is 05208631. Audio Logic Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Audio Logic Limited is 108 High Street Stevenage Hertfordshire United Kingdom Sg1 3dw. . BOLAND, Matthew David is a Secretary of the company. BOLAND, Matthew David is a Director of the company. STOLL, Simon Joseph Mark is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOLAND, Matthew David
Appointed Date: 18 August 2004

Director
BOLAND, Matthew David
Appointed Date: 18 August 2004
54 years old

Director
STOLL, Simon Joseph Mark
Appointed Date: 18 August 2004
54 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Mr Matthew David Boland
Notified on: 18 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Joseph Mark Stoll
Notified on: 18 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUDIO LOGIC LIMITED Events

12 Apr 2017
Director's details changed for Mr Matthew David Boland on 12 April 2017
06 Oct 2016
Confirmation statement made on 18 August 2016 with updates
25 Aug 2016
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 25 August 2016
06 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

...
... and 36 more events
16 Sep 2004
Registered office changed on 16/09/04 from: gilbert ali & co LIMITED fitzgerald house 285 fore street edmington london N9 0PD
25 Aug 2004
Secretary resigned
25 Aug 2004
Director resigned
25 Aug 2004
Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Aug 2004
Incorporation

AUDIO LOGIC LIMITED Charges

8 May 2007
Floating charge (all assets)
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
8 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finanace (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
11 January 2006
Debenture
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…