INTA-AUDIO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-04-11 delete address Behringer B105D Ultra-Compact 50-Watt PA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents FIRST GAZETTE
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-22 => 2022-12-29
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-22
2021-12-22 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-07-10 insert address Behringer B105D Ultra-Compact 50-Watt PA
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 delete source_ip 178.236.150.195
2021-01-20 insert source_ip 109.108.148.112
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-14 delete person Johnny Brook
2020-02-14 insert address Amphion business Park, Silverstone, Coventry, CV6 6PD
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAHSON ELLIOTT / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ELLIOTT / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAHSON ELLIOTT / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 14/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 14/03/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-29 insert privacy_emails pr..@inta-audio.com
2018-05-29 insert email pr..@inta-audio.com
2018-05-29 insert terms_pages_linkeddomain ico.org.uk
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-02-20 insert person PA Amplifers
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-11 delete address 0 Stars 0 reviews Arturia DrumBrute - All-In
2017-10-01 insert address 0 Stars 0 reviews Arturia DrumBrute - All-In
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-04 update statutory_documents 21/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-02 delete general_emails in..@inta-audio.com
2015-10-02 delete sales_emails sa..@inta-audio.com
2015-10-02 delete email ed..@inta-audio.com
2015-10-02 delete email in..@inta-audio.com
2015-10-02 delete email sa..@inta-audio.com
2015-10-02 delete fax 0870 199 2277
2015-10-02 delete phone 0870 199 2277
2015-10-02 insert address Unit 6 Amphion Business Park, Silverstone Drive, Coventry, CV6 6PD, United Kingdom
2015-10-02 insert contact_pages_linkeddomain facebook.com
2015-10-02 insert contact_pages_linkeddomain instagram.com
2015-10-02 insert contact_pages_linkeddomain visualsoft.co.uk
2015-10-02 insert contact_pages_linkeddomain youtube.com
2015-10-02 insert index_pages_linkeddomain facebook.com
2015-10-02 insert index_pages_linkeddomain instagram.com
2015-10-02 insert index_pages_linkeddomain youtube.com
2015-10-02 insert phone +44 (0)2476 36 98 98
2015-10-02 insert terms_pages_linkeddomain facebook.com
2015-10-02 insert terms_pages_linkeddomain instagram.com
2015-10-02 insert terms_pages_linkeddomain visualsoft.co.uk
2015-10-02 insert terms_pages_linkeddomain youtube.com
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-24 update statutory_documents 21/03/15 FULL LIST
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ELLIOTT / 19/12/2013
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 19/12/2013
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 19/12/2014
2015-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 19/12/2013
2015-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 19/12/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 delete about_pages_linkeddomain reviewcentre.com
2014-12-29 delete about_pages_linkeddomain visualsoft.co.uk
2014-12-29 delete contact_pages_linkeddomain visualsoft.co.uk
2014-12-29 delete terms_pages_linkeddomain visualsoft.co.uk
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 5/6 AMPHION BUSINESS PARK, SILVERSTONE DRIVE COVENTRY WARWICKSHIRE UNITED KINGDOM CV6 6PD
2014-05-07 insert address UNIT 5/6 AMPHION BUSINESS PARK, SILVERSTONE DRIVE COVENTRY WARWICKSHIRE CV6 6PD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-30 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-01 insert about_pages_linkeddomain twitter.com
2013-11-01 insert contact_pages_linkeddomain twitter.com
2013-11-01 insert index_pages_linkeddomain twitter.com
2013-11-01 insert terms_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 33140 - Repair of electrical equipment
2013-06-21 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-21 update returns_last_madeup_date 2011-03-21 => 2012-03-21
2013-06-21 update returns_next_due_date 2012-04-18 => 2013-04-18
2013-04-12 update statutory_documents 21/03/13 FULL LIST
2013-02-01 delete address PO BOX 4558, Coventry, CV1 9DL
2013-01-24 insert address Unit 6 Amphion Business Park, Silverstone Drive, Coventry, CV6 6PD
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 21/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, UNIT X3 CLAYBROOKES COURT, HERALD WAY BIMLEY INDUSTRIAL ESTATE, COVENTRY, CV3 2NY
2011-03-29 update statutory_documents 21/03/11 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 21/03/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE ELLIOTT / 31/12/2009
2009-09-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents NC INC ALREADY ADJUSTED 10/12/08
2008-12-23 update statutory_documents DIRECTOR APPOINTED JODIE ELLIOTT
2008-12-23 update statutory_documents GBP NC 1000/100000 10/12/2008
2008-08-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 16 BINLEY ROAD, GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02 update statutory_documents NEW SECRETARY APPOINTED
2007-09-24 update statutory_documents SECRETARY RESIGNED
2007-05-22 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19 update statutory_documents DIRECTOR RESIGNED
2005-04-13 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-01 update statutory_documents DIRECTOR RESIGNED
2004-06-09 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-28 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/02 FROM: BUCKINGHAM HOUSE, CRESCENT AVENUE STOKE, COVENTRY, WEST MIDLANDS CV3 1HD
2002-05-02 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION