Company NameAudiopilot UK Limited
Company StatusDissolved
Company Number05272683
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew John Maze
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 October 2004(1 day after company formation)
Appointment Duration16 years (closed 17 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Secretary NameRichard Davidson
NationalityBritish
StatusResigned
Appointed29 October 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2006)
RoleAccountant
Correspondence Address24 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameLark Brandt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 May 2005(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address164 Barnes Road, Ladbrooks, Rd2
Christchurch
Canterbury 8021
New Zealand
Secretary NameJan Patricia Maze
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressUnit 12 Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitewww.audiopilot.co.uk

Location

Registered AddressUnit 12 Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Shareholders

51 at £1Surround International LTD
51.00%
Ordinary
49 at £1Mr Andrew John Maze
49.00%
Ordinary

Financials

Year2014
Net Worth£3,722
Cash£701
Current Liabilities£5,061

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 August 2005Delivered on: 12 August 2005
Persons entitled: Lloyds Tsb 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

8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
24 April 2015Micro company accounts made up to 31 March 2014 (3 pages)
23 April 2015Termination of appointment of Lark Brandt as a director on 31 December 2014 (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
29 May 2014Termination of appointment of Jan Maze as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2011Registered office address changed from Unit 8 Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 10 May 2011 (1 page)
10 May 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Andrew John Maze on 1 July 2010 (2 pages)
9 May 2011Director's details changed for Andrew John Maze on 1 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Secretary's details changed for Jan Patricia Maze on 18 January 2010 (1 page)
29 January 2010Director's details changed for Andrew John Maze on 18 January 2010 (2 pages)
29 January 2010Director's details changed for Lark Brandt on 18 January 2010 (2 pages)
29 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from Stoneywood Mill Lane Fryerning Ingatestone Essex CM4 0HU on 22 January 2010 (1 page)
7 October 2009Annual return made up to 28 October 2008 with a full list of shareholders (10 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Return made up to 28/10/07; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 December 2006Return made up to 28/10/06; full list of members (9 pages)
9 November 2006Registered office changed on 09/11/06 from: 24 de vere close, hatfield peverel, chelmsford, essex CM3 2LJ (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
18 January 2006Return made up to 28/10/05; full list of members (7 pages)
7 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 August 2005Particulars of mortgage/charge (7 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 1-2 universal house, 88-94 wentworth street, london, E1 7SA (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
28 October 2004Incorporation (12 pages)