3RD AUDIO LIMITED
LONDON BOOSEYTONES LIMITED BOOSEY & HAWKES PROPERTIES LIMITED

Hellopages » Greater London » Westminster » WC2B 4HN
Company number 01532765
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address C/O BOOSEY & HAWKES ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 3RD AUDIO LIMITED are www.3rdaudio.co.uk, and www.3rd-audio.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3rd Audio Limited is a Private Limited Company. The company registration number is 01532765. 3rd Audio Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of 3rd Audio Limited is C O Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. Secretary CHRISTMAS, John Leslie has been resigned. Secretary DEVIN, Mark has been resigned. Secretary EARL, Jane has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary SIZER, Anne Marie has been resigned. Secretary SMITH, Gregory Anthony has been resigned. Director AUSTEN, Peter David has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director EARL, Jane has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director HOLLAND, Richard has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director SMITH, Gregory Anthony has been resigned. Director SUSSKIND, Janis Elizabeth has been resigned. Director TURNER, Clarence William has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 30 September 2008

Director
HOSKINS, Kent Michael
Appointed Date: 30 September 2008
50 years old

Director
MINCH, John Berchmans
Appointed Date: 24 November 2003
69 years old

Resigned Directors

Secretary
CHRISTMAS, John Leslie
Resigned: 23 October 2003
Appointed Date: 05 October 2001

Secretary
DEVIN, Mark
Resigned: 18 February 2000

Secretary
EARL, Jane
Resigned: 05 October 2001
Appointed Date: 18 February 2000

Secretary
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006

Secretary
SIZER, Anne Marie
Resigned: 12 December 2003
Appointed Date: 23 October 2003

Secretary
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 12 December 2003

Director
AUSTEN, Peter David
Resigned: 31 May 2000
Appointed Date: 25 August 1994
71 years old

Director
CHRISTMAS, John Leslie
Resigned: 05 January 2004
Appointed Date: 11 September 2000
72 years old

Director
EARL, Jane
Resigned: 05 October 2001
Appointed Date: 19 September 2000
65 years old

Director
HAZEL, Paul Malcolm
Resigned: 30 July 1994
73 years old

Director
HOLLAND, Richard
Resigned: 21 January 2004
81 years old

Director
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006
64 years old

Director
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 24 November 2003
64 years old

Director
SUSSKIND, Janis Elizabeth
Resigned: 30 September 2008
Appointed Date: 15 August 2008
73 years old

Director
TURNER, Clarence William
Resigned: 31 May 2003
79 years old

3RD AUDIO LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

13 Apr 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 123 more events
06 Feb 1987
New director appointed

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned

04 Nov 1986
Full accounts made up to 31 December 1985

04 Nov 1986
Return made up to 23/06/86; full list of members

09 May 1986
Director resigned;new director appointed

3RD AUDIO LIMITED Charges

19 October 1987
Legal mortgage
Delivered: 26 October 1987
Status: Satisfied on 17 November 1989
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to the drill hall edgware road near corner of…
31 January 1986
Legal mortgage
Delivered: 11 February 1986
Status: Satisfied on 17 November 1989
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 burnt oak broadway north east side of burnt oak…
17 May 1985
Legal mortgage
Delivered: 31 May 1985
Status: Satisfied on 17 November 1989
Persons entitled: National Westminster Bank PLC
Description: All and every interest in or over the property k/a sonorous…
6 August 1982
Legal mortgage
Delivered: 12 August 1982
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: 295 regent street westminster T.no. 28817. floating charge…
17 December 1981
Legal mortgage
Delivered: 6 January 1982
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: 295 regent steet london W1 T.N. 288217.. floating charge…