Company NameIn The Field Audio Ltd
DirectorDuncan Charles Baines
Company StatusActive
Company Number05970951
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameDb-Av Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDuncan Charles Baines
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleSound And Audio Engineer
Country of ResidenceEssex
Correspondence AddressThe Farm Office, Lodge Farm Mill Lane
Colne Engaine
Colchester
CO6 2HX
Secretary NameEleanor Townshend
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Belle Vue Road
Colchester
Essex
CO1 1XA
Director NameMiss Ella Martin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm Office Lodge Farm, Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HX

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Duncan Baines
100.00%
Ordinary

Financials

Year2014
Net Worth£5,337
Cash£18,688
Current Liabilities£55,433

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
25 September 2023Registered office address changed from The Farm Office, Lodge Farm Mill Lane Colne Engaine Colchester CO6 2HX to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 25 September 2023 (1 page)
25 September 2023Director's details changed for Duncan Charles Baines on 25 September 2023 (2 pages)
25 September 2023Change of details for Mr Duncan Baines as a person with significant control on 25 September 2023 (2 pages)
20 September 2023Cessation of Ella Martin as a person with significant control on 5 August 2021 (1 page)
20 September 2023Change of details for Mr Duncan Baines as a person with significant control on 5 August 2021 (2 pages)
24 April 2023Micro company accounts made up to 30 November 2022 (6 pages)
31 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
26 July 2022Micro company accounts made up to 30 November 2021 (6 pages)
3 November 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
12 October 2021Cancellation of shares. Statement of capital on 5 August 2021
  • GBP 50
(4 pages)
12 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 October 2021Termination of appointment of Ella Martin as a director on 5 August 2021 (1 page)
13 July 2021Micro company accounts made up to 30 November 2020 (6 pages)
21 October 2020Director's details changed for Miss Ella Martin on 22 September 2020 (2 pages)
21 October 2020Change of details for Miss Ella Martin as a person with significant control on 22 September 2020 (2 pages)
21 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 November 2018Change of details for Mr Duncan Baines as a person with significant control on 1 November 2017 (2 pages)
6 November 2018Notification of Ella Martin as a person with significant control on 1 November 2017 (2 pages)
6 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
13 November 2017Appointment of Miss Ella Martin as a director on 19 October 2017 (2 pages)
13 November 2017Appointment of Miss Ella Martin as a director on 19 October 2017 (2 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (7 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (7 pages)
30 October 2014Register inspection address has been changed to 41 Thompson Avenue Colchester CO3 4HW (1 page)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Register inspection address has been changed to 41 Thompson Avenue Colchester CO3 4HW (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 May 2014Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Churchfields the Street Tendring Clacton-on-Sea Essex CO16 0BL on 1 May 2014 (1 page)
30 April 2014Company name changed db-av LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed db-av LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
3 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 January 2011Director's details changed for Duncan Baines on 30 October 2009 (2 pages)
15 January 2011Director's details changed for Duncan Baines on 30 October 2009 (2 pages)
15 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 January 2010Director's details changed for Duncan Baines on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Duncan Baines on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Duncan Baines on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 14, belle vue road colchester essex CO1 1XA (1 page)
17 March 2009Appointment terminated secretary eleanor townshend (1 page)
17 March 2009Appointment terminated secretary eleanor townshend (1 page)
17 March 2009Registered office changed on 17/03/2009 from 14, belle vue road colchester essex CO1 1XA (1 page)
30 January 2009Return made up to 18/10/08; full list of members (3 pages)
30 January 2009Return made up to 18/10/08; full list of members (3 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
19 November 2007Ad 18/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
19 November 2007Ad 18/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
25 October 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
25 October 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
18 October 2006Incorporation (14 pages)
18 October 2006Incorporation (14 pages)