Aston Microphones Limited (09469537) is a private limited with share capital incorporated on 04/03/2015 (11 years old) and registered in leeds, LS154LG. The company operates under SIC code 27900 - manufacture of other electrical equipment.
Aston microphones ltd. is a uk manufactured brand of boutique microphones and accessories. a perfect and unique mix of beauty & engineering excellence.in the current first year aston microphones and its products have been nominated for several major awards:- namm tec award 2017 (aston spirit) - musi...
Private Limited With Share Capital
SIC: 27900
Unknown
Incorporated 04/03/2015
LS154LG
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
5
Shareholders
1
PSCs
1
Patents
Charges
4
Registered
0
Outstanding
0
Part Satisfied
4
Satisfied
Filed Documents
52
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:30-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2023
Resolution
Category:Resolution
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Resolution
Category:Resolution
Date:18-04-2019
Capital Alter Shares Subdivision
Category:Capital
Date:18-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2015
Change Of Name Notice
Category:Change Of Name
Date:08-09-2015
Incorporation Company
Category:Incorporation
Date:04-03-2015
Import / Export
Imports
12 Months0
60 Months18
Exports
12 Months0
60 Months19
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/09/2024
Filing Date11/01/2023
Latest Accounts31/12/2022
Trading Addresses
3 Hunting Gate, Hitchin, Hertfordshire, SG40TJ
Carrwood Park, Selby Road, Swillington Common, Leeds, LS154LGRegistered