PRO AUDIO STASH LIMITED
LONDON STUDENT STASH.COM LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 05084819
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of PRO AUDIO STASH LIMITED are www.proaudiostash.co.uk, and www.pro-audio-stash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pro Audio Stash Limited is a Private Limited Company. The company registration number is 05084819. Pro Audio Stash Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Pro Audio Stash Limited is 235 Old Marylebone Road London Nw1 5qt. . HODGSON, Richard Frederick is a Secretary of the company. PLATT, Robert Charles William is a Director of the company. Secretary PLATT, Margaret has been resigned. Secretary WILLEMS, Roger Peter has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director WILLEMS, Roger Peter has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
HODGSON, Richard Frederick
Appointed Date: 16 January 2012

Director
PLATT, Robert Charles William
Appointed Date: 25 March 2004
44 years old

Resigned Directors

Secretary
PLATT, Margaret
Resigned: 16 January 2012
Appointed Date: 27 April 2009

Secretary
WILLEMS, Roger Peter
Resigned: 26 January 2009
Appointed Date: 25 March 2004

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
WILLEMS, Roger Peter
Resigned: 26 January 2009
Appointed Date: 25 March 2004
78 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Persons With Significant Control

Penn Elcom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRO AUDIO STASH LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
14 Dec 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016
Auditor's resignation
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 36

...
... and 53 more events
16 Apr 2004
Secretary resigned
16 Apr 2004
Registered office changed on 16/04/04 from: winter hill house marlow reach station approach marlowh buckinghamshire SL7 1NT
16 Apr 2004
New director appointed
16 Apr 2004
New secretary appointed;new director appointed
25 Mar 2004
Incorporation

PRO AUDIO STASH LIMITED Charges

18 December 2013
Charge code 0508 4819 0001
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…