Meredith Broadcast Audio Limited
Private Limited Company
Meredith Broadcast Audio Limited
Coreley Mill
Coreley
Ludlow
Shropshire
SY8 3AU
Wales
Company Name | Meredith Broadcast Audio Limited |
---|
Company Status | Active |
---|
Company Number | 06791375 |
---|
Incorporation Date | 14 January 2009 (15 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Richard David Meredith |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Communication Equipment Other Than Telegraph, and Telephone Apparatus and Equipment |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 28 January 2025 (9 months from now) |
---|
Registered Address | Coreley Mill Coreley Ludlow Shropshire SY8 3AU Wales |
Shared Address | This company shares its address with 2 other companies |
Constituency | Ludlow |
---|
Region | West Midlands |
---|
County | Shropshire |
---|
Parish | Nash |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 28 January 2025 (9 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (26309) | Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment |
---|
12 April 2017 | Total exemption full accounts made up to 31 December 2016 | 8 pages |
---|
16 February 2017 | Confirmation statement made on 14 January 2017 with updates | 5 pages |
---|
28 April 2016 | Micro company accounts made up to 31 December 2015 | 5 pages |
---|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27 | 4 pages |
---|
13 January 2016 | Secretary's details changed for Ghp Registrars Limited on 14 March 2015 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
3