Company NameKV2 Audio Europe Limited
DirectorJonathan Matthew Reece-Farren
Company StatusActive
Company Number04610121
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jonathan Matthew Reece-Farren
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleProfessional Audio Installer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Philip Hedley Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleProfessional Audio Installer
Country of ResidenceEngland
Correspondence Address62 Paddock Close
Leigh On Sea
Essex
SS9 5QR
Secretary NameMr Philip Hedley Price
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleProfessional Audio Installer
Country of ResidenceEngland
Correspondence Address62 Paddock Close
Leigh On Sea
Essex
SS9 5QR
Secretary NameAndrew Derek Austin Brown
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressThe Lodge
Hepworth Road Market Weston
Diss
Suffolk
IP22 2PQ
Director NameNicola Henderson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekv2audio.com
Email address[email protected]

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Reece-farren
100.00%
Ordinary

Financials

Year2014
Net Worth£607
Cash£1,917
Current Liabilities£188,824

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

18 December 2002Delivered on: 2 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Termination of appointment of Andrew Austin Brown as a secretary (1 page)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
23 January 2014Termination of appointment of Nicola Henderson as a director (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 July 2013Appointment of Nicola Henderson as a director (2 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Jonathan Matthew Reece-Farren on 16 December 2011 (2 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (13 pages)
21 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (13 pages)
14 March 2011Director's details changed for Jonathan Matthew Reece Farren on 10 March 2011 (3 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Accounts for a small company made up to 31 December 2009 (8 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 05/12/08; no change of members (4 pages)
18 February 2009Director's change of particulars / jonathan reece farren / 17/12/2008 (1 page)
25 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
11 January 2008Return made up to 05/12/07; full list of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Return made up to 05/12/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Return made up to 05/12/05; full list of members (6 pages)
15 June 2005Registered office changed on 15/06/05 from: c/o masons, 20/24 high street rayleigh essex SS6 7EF (1 page)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Secretary's particulars changed (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (1 page)
22 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 December 2003Return made up to 05/12/03; full list of members (7 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
5 December 2002Incorporation (18 pages)