Dissolved 2017-01-24
Company Information for AUDIO PUBLISHING LIMITED
GATESHEAD, TYNE AND WEAR, NE11 0RU,
|
Company Registration Number
02561112
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
AUDIO PUBLISHING LIMITED | |
Legal Registered Office | |
GATESHEAD TYNE AND WEAR NE11 0RU Other companies in NE11 | |
Company Number | 02561112 | |
---|---|---|
Date formed | 1990-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUDIO PUBLISHING ENTERPRISES, INC. | 17122 40TH AVE W LYNNWOOD WA 980377015 | Dissolved | Company formed on the 2005-10-17 | |
AUDIO PUBLISHING CORPORATION | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1981-10-30 | |
AUDIO PUBLISHING CORPORATION | Michigan | UNKNOWN | ||
AUDIO PUBLISHING LLC | 1105 STERLING DR AMARILLO TX 79110 | Active | Company formed on the 2022-06-01 |
Officer | Role | Date Appointed |
---|---|---|
NOEL PHILIP KEYWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON MARY MEHLHORN |
Company Secretary | ||
SHARON MARY MEHLHORN |
Director | ||
SHARON MARY MEHLHORN |
Director | ||
LESLEY SOMERS |
Company Secretary | ||
MICHAEL MARK STILES WINFIELD |
Company Secretary | ||
PHILIPPA STEWARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT G4 PARK BUSINESS CENTRE KILBURN PARK ROAD LONDON NW6 5LF | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/12 FULL LIST | |
AR01 | 22/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL PHILIP KEYWOOD / 22/11/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON MEHLHORN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MEHLHORN | |
AR01 | 22/11/10 FULL LIST | |
AR01 | 22/11/09 NO CHANGES | |
363a | RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/12/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2)R | AD 25/04/95--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363b | RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
Final Meetings | 2016-07-25 |
Resolutions for Winding-up | 2013-12-13 |
Appointment of Liquidators | 2013-12-13 |
Notices to Creditors | 2013-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIO PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AUDIO PUBLISHING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AUDIO PUBLISHING LIMITED | Event Date | 2013-12-06 |
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, give notice that on 4 December 2013 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 April 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the joint liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 E Walls , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUDIO PUBLISHING LIMITED | Event Date | 2013-12-04 |
At a general meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Limited, Tower 42, Level 7, 25 Old Broad Street, London EC2N 1HN on 04 December 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos. 9113 and 9703) be and are hereby appointed joint liquidators for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 Neel Philip Keywood , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUDIO PUBLISHING LIMITED | Event Date | 2013-12-04 |
Liquidator's Name and Address: E Walls and Liquidator's Name and Address: W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AUDIO PUBLISHING LIMITED | Event Date | 2013-12-04 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of members of the above named company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 10 October 2016 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidators, and also determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidators at KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. Eric Walls and Wayne Harrison (IP No. 9113 & 9703 ) of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU were appointed Liquidators of the above named company on 4 December 2013 . Further details contact: Julia Eastham, Email: Insolvency@ksagroup.co.uk , Tel: 0191 482 3343 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |