Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIOTUBE LIMITED
Company Information for

AUDIOTUBE LIMITED

8 Stanstead Road, Caterham, CR3 6AA,
Company Registration Number
06034957
Private Limited Company
Active

Company Overview

About Audiotube Ltd
AUDIOTUBE LIMITED was founded on 2006-12-20 and has its registered office in Caterham. The organisation's status is listed as "Active". Audiotube Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUDIOTUBE LIMITED
 
Legal Registered Office
8 Stanstead Road
Caterham
CR3 6AA
Other companies in W11
 
Filing Information
Company Number 06034957
Company ID Number 06034957
Date formed 2006-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931710742  
Last Datalog update: 2024-05-08 08:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDIOTUBE LIMITED
Is this data useful to you?
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.
Companies with same name AUDIOTUBE LIMITED
The following companies were found which have the same name as AUDIOTUBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDIOTUBE (2013) LIMITED 40 WITHDEAN CRESCENT BRIGHTON EAST SUSSEX BN1 6WH Dissolved Company formed on the 2013-11-28

Company Officers of AUDIOTUBE LIMITED

Current Directors
Officer Role Date Appointed
MIKE DAWSON
Company Secretary 2014-11-11
PAUL-RENE ALBERTINI
Director 2017-01-01
SCOTT DE MERCADO
Director 2006-12-20
KEVIN FALCONER
Director 2007-02-08
JIMMY MIKAOUI
Director 2017-01-01
BARAK REGEV
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN LAWLESS
Director 2009-09-01 2015-09-10
SCOTT DE MERCADO
Company Secretary 2012-07-02 2014-11-11
ROBERT MEDVEY
Director 2012-03-01 2012-12-03
EKATERINA MALYSHEVA
Company Secretary 2010-01-01 2012-07-02
KARSTEN BECKER
Director 2006-12-20 2010-03-18
SCOTT DE MERCADO
Company Secretary 2006-12-20 2010-01-01
PAUL-RENE RENÉ ALBERTINI
Director 2009-09-16 2009-09-16
PATRICK PAUL ANTHONY DRAYTON
Company Secretary 2006-12-20 2007-08-10
PATRICK PAUL ANTHONY DRAYTON
Director 2006-12-20 2007-08-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-12-20 2006-12-20
COMPANY DIRECTORS LIMITED
Nominated Director 2006-12-20 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FALCONER RAILWAY EXCHANGE TRAINING ACADEMY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
KEVIN FALCONER PWE MANAGEMENT LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-10-11
KEVIN FALCONER PWL RECORDS & PUBLISHING LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-10-11
KEVIN FALCONER JOYCE HALL LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2014-02-04
KEVIN FALCONER LA COMPAGNIE AFRICAINE LTD Director 2006-10-06 CURRENT 2006-10-06 Dissolved 2014-08-12
JIMMY MIKAOUI ADELPHI 2017 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
JIMMY MIKAOUI MAHOGANY LTD Director 2016-12-07 CURRENT 2015-06-30 Active
JIMMY MIKAOUI MAHOGANY RECORDINGS LTD Director 2016-11-23 CURRENT 2016-11-23 Active
JIMMY MIKAOUI DIGITALE NATIVE AGENCY LIMITED Director 2015-09-11 CURRENT 2015-04-15 Dissolved 2017-03-21
JIMMY MIKAOUI GUM MARATHON LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-01-24
JIMMY MIKAOUI MARATHON PARAMOUNT LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JIMMY MIKAOUI MARATHONMAN MUSIC PUBLISHING LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
JIMMY MIKAOUI MARATHON ARTISTS LIMITED Director 2012-05-08 CURRENT 2012-04-11 Active
JIMMY MIKAOUI SEE SHARP MUSIC LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2018-03-20
JIMMY MIKAOUI FREAK'N SEE MUSIC LIMITED Director 2004-04-05 CURRENT 1998-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2024-01-24Compulsory strike-off action has been discontinued
2023-12-06DIRECTOR APPOINTED PATRICK DRAYTON
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Flat 8 6 Fourth Avenue Hove BN3 2PH England
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17DISS40Compulsory strike-off action has been discontinued
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2022-08-29CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-29REGISTERED OFFICE CHANGED ON 29/08/22 FROM Unit a17, Ugli Campus 56 Wood Lane London W12 7SB England
2022-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/22 FROM Unit a17, Ugli Campus 56 Wood Lane London W12 7SB England
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2022-02-18DISS40Compulsory strike-off action has been discontinued
2022-02-17CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-06-23DISS40Compulsory strike-off action has been discontinued
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Bedford House 8B Berkeley Gardens London W8 4AP
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FALCONER
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR PAUL-RENE ALBERTINI
2017-01-16AP01DIRECTOR APPOINTED MR BARAK REGEV
2017-01-16AP01DIRECTOR APPOINTED MR JIMMY MIKAOUI
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 138320.56
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02SH0130/06/15 STATEMENT OF CAPITAL GBP 127682.56
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 127682.56
2015-09-30AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LAWLESS
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1 ST. MARY ABBOTS PLACE LONDON W8 6LS
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, 1 ST. MARY ABBOTS PLACE, LONDON, W8 6LS
2014-11-12TM02Termination of appointment of Scott De Mercado on 2014-11-11
2014-11-12AP03Appointment of Mr Mike Dawson as company secretary on 2014-11-11
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 98897.28
2014-11-10AR0118/09/14 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O SCOTT DE MERCADO 8 KENSINGTON PARK ROAD LONDON W11 3BU ENGLAND
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM, C/O SCOTT DE MERCADO, 8 KENSINGTON PARK ROAD, LONDON, W11 3BU, ENGLAND
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05CH01Director's details changed for Scott De Mercado on 2014-03-05
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21DISS40DISS40 (DISS40(SOAD))
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 82957.24
2013-09-18AR0118/09/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 15 STRATTON STREET LONDON W1J 8QL UNITED KINGDOM
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 15 STRATTON STREET, LONDON, W1J 8QL, UNITED KINGDOM
2013-06-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-12-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEDVEY
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DE MERCADO / 02/07/2012
2012-07-09AP03SECRETARY APPOINTED MR SCOTT DE MERCADO
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY EKATERINA MALYSHEVA
2012-04-30AR0120/12/11 FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O SCOTT DE MERCADO 15 STRATTON STREET LONDON W1J 8QL UNITED KINGDOM
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM, C/O SCOTT DE MERCADO, 15 STRATTON STREET, LONDON, W1J 8QL, UNITED KINGDOM
2012-04-18AP01DIRECTOR APPOINTED ROBERT MEDVEY
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O SCOTT DE MERCADO 8 AUDIOTUBE LTD KENSINGTON PARK ROAD LONDON W11 3BU UNITED KINGDOM
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, C/O SCOTT DE MERCADO, 8 AUDIOTUBE LTD, KENSINGTON PARK ROAD, LONDON, W11 3BU, UNITED KINGDOM
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM OPEN STUDIOS COUNTY HALL BELVEDERE ROAD LONDON SE1 7PB
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-RENE ALBERTINI
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, OPEN STUDIOS COUNTY HALL, BELVEDERE ROAD, LONDON, SE1 7PB
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0120/12/10 FULL LIST
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY SCOTT DE MERCADO
2011-03-19DISS40DISS40 (DISS40(SOAD))
2011-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2011-02-22GAZ1FIRST GAZETTE
2011-01-13RES13DIVISION 07/09/2010
2011-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-08AP03SECRETARY APPOINTED MISS EKATERINA MALYSHEVA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN BECKER
2010-03-09AR0120/12/09 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM OPEN STUDIOS COUNTY HALL BELVEDER ROAD LONDON SE1 7PB
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, OPEN STUDIOS COUNTY HALL, BELVEDER ROAD, LONDON, SE1 7PB
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LAWLESS / 01/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FALCONER / 01/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DE MERCADO / 01/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN BECKER / 20/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL-RENE ALBERTINI / 20/12/2009
2010-02-19SH0130/12/09 STATEMENT OF CAPITAL GBP 75807.52
2009-10-23AP01DIRECTOR APPOINTED CHRISTIAN LAWLESS
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22288aDIRECTOR APPOINTED PAUL-RENE ALBERTINI
2009-08-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2009-07-28363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-04-28AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-15123NC INC ALREADY ADJUSTED 10/08/07
2009-01-15RES13CAPITAL SPLIT A ORD OF £0.01 B ORD OF £1 10/08/2007
2009-01-15RES04GBP NC 1000/250000 10/08/2007
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT DE MERCADO / 07/01/2009
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / KARSTEN BECKER / 07/01/2009
2009-01-15363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2009-01-1588(2)CAPITALS NOT ROLLED UP
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 28 CHURCH ROW HAMPSTEAD LONDON NW3 6UP
2007-04-05288bSECRETARY RESIGNED
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUDIOTUBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against AUDIOTUBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUDIOTUBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 1,887,686
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 AUDIOTUBE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 82,855
Current Assets 2012-01-01 £ 500
Debtors 2012-01-01 £ 500
Shareholder Funds 2012-01-01 £ 1,887,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUDIOTUBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDIOTUBE LIMITED
Trademarks
We have not found any records of AUDIOTUBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDIOTUBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as AUDIOTUBE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where AUDIOTUBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUDIOTUBE LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUDIOTUBE LIMITEDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDIOTUBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDIOTUBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.