AVID HIFI - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2021-09-18 delete source_ip 107.180.51.233
2021-09-18 insert source_ip 69.167.137.85
2021-09-18 update robots_txt_status www.avidhifi.com: 404 => 200
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-27 insert general_emails in..@avitsmart.cz
2021-04-27 insert general_emails in..@hexagonaudio.eu
2021-04-27 insert general_emails in..@hifimorava.cz
2021-04-27 insert general_emails in..@lepsizvuk.cz
2021-04-27 insert personal_emails ma..@fidelisav.com
2021-04-27 delete address 119 via Pantanelli, Montelabbate, 61025 Italy
2021-04-27 delete address 8010 Bustleton Ave Philadelphia, PA 19152
2021-04-27 delete contact_pages_linkeddomain musictools.eu
2021-04-27 delete email av..@idc-klaassen.nl
2021-04-27 delete email da..@gmail.com
2021-04-27 delete email mu..@musictools.it
2021-04-27 delete phone (215) 725 4080
2021-04-27 insert address 460 Amherst St. Nashua NH 03063
2021-04-27 insert address Kometensingel 182 Amsterdam 1033 BZ The Netherlands
2021-04-27 insert contact_pages_linkeddomain audiolivingdesign.it
2021-04-27 insert contact_pages_linkeddomain hexagonaudio.eu
2021-04-27 insert email au..@audiolivingdesign.it
2021-04-27 insert email ho..@musicrecords.cz
2021-04-27 insert email in..@avitsmart.cz
2021-04-27 insert email in..@hexagonaudio.eu
2021-04-27 insert email in..@hifimorava.cz
2021-04-27 insert email in..@lepsizvuk.cz
2021-04-27 insert email ma..@fidelisav.com
2021-04-27 insert phone +1 603-880-4434
2021-04-27 insert phone +31 (0)642 240 157
2021-04-27 insert phone +420 605 836 876
2021-04-27 insert phone +420 722 705 125
2021-04-27 insert phone +420 724 366 269
2021-04-27 insert phone +420 777 721 712
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-16 insert general_emails in..@wilsonaudioneworleans.com
2020-10-16 insert address 3133 Edenborn Ave Metairie, LA 70002
2020-10-16 insert address 608 N Prospect St, Tacoma, WA 98406
2020-10-16 insert address 8010 Bustleton Ave Philadelphia, PA 19152
2020-10-16 insert email da..@gmail.com
2020-10-16 insert email in..@wilsonaudioneworleans.com
2020-10-16 insert email vi..@earthlink.net
2020-10-16 insert phone (215) 725 4080
2020-10-16 insert phone (253) 272 9229
2020-10-16 insert phone (504) 888 8851
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert sales_emails sa..@livingsound.com.au
2020-06-28 insert address 121 Brunswick St, Fortitude Valley, QLD 4006
2020-06-28 insert address 21 RobinsonRoad East Virginia QLD 4014
2020-06-28 insert email sa..@livingsound.com.au
2020-06-28 insert phone +61 1300 764 554
2020-06-28 insert phone +61 7 3552 7000
2020-06-07 insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANE MAS
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-04-27 delete source_ip 192.186.248.38
2020-04-27 insert source_ip 107.180.51.233
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-01-27 delete general_emails in..@melbounehifi.com.au
2020-01-27 insert general_emails in..@vinylrevival.com.au
2020-01-27 delete address 277 Unley Road Malvern SA 5061
2020-01-27 delete address 590 Burwood Road Hawthorn VIC 3122
2020-01-27 delete address 95 Cotham Road (Opposite Glenferrie Road) Kew VIC 3101
2020-01-27 delete email in..@melbounehifi.com.au
2020-01-27 delete phone +61 8 8271 0776
2020-01-27 delete phone 03 9230 2000
2020-01-27 insert address 240 Camberwell Road Camberwell VIC 3124
2020-01-27 insert address Ground Floor 405 Brunswick Street Fitzroy VIC 3065
2020-01-27 insert contact_pages_linkeddomain audioaccesshifi.com
2020-01-27 insert email in..@vinylrevival.com.au
2020-01-27 insert phone +613 9419 5070
2020-01-27 insert phone +613 9882 6997
2019-10-26 insert general_emails in..@sonusart.hr
2019-10-26 insert general_emails in..@sonusart.si
2019-10-26 delete address Magazinska 11a 10000 Zagreb Croatia
2019-10-26 delete address Nongkhame Bangkok 10160 Bangkok 10160 Thailand
2019-10-26 delete contact_pages_linkeddomain td-elektronika.hr
2019-10-26 delete email da..@td-elektronika.hr
2019-10-26 delete email li..@yahoo.com
2019-10-26 delete phone + 66 89 517 2222
2019-10-26 delete phone +385(1)2431-555
2019-10-26 delete phone +385(1)2431-666
2019-10-26 insert address 729/3 Prayasuren Rd., Bangchan, Klongsamwa Bangkok 10510, Thailand
2019-10-26 insert address Ameriška 8 1000 Ljubljana Slovenia
2019-10-26 insert contact_pages_linkeddomain sonusart.hr
2019-10-26 insert contact_pages_linkeddomain sonusart.si
2019-10-26 insert contact_pages_linkeddomain wanpat59.com
2019-10-26 insert email in..@sonusart.hr
2019-10-26 insert email in..@sonusart.si
2019-10-26 insert email to..@hotmail.com
2019-10-26 insert fax +662-175-2935
2019-10-26 insert phone +385 01 4813 025
2019-10-26 insert phone +386 590 47470
2019-10-26 insert phone +662-175-2933-4
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-27 delete address Kretingo, 24A, LT-92211 Klaipeda, Lithuania
2019-06-27 insert address Pylimo g.30 Vilnius, Lithuania
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-03-17 insert general_emails in..@audioaccess.hk
2019-03-17 delete address 1a Haddington Place Edinburgh EH7 4AE
2019-03-17 delete address 2009 Alberta Avenue Saskatoon Saskatchewan S7K 1S2
2019-03-17 delete address 47 Bow Street Dartmouth B2Y 4E9
2019-03-17 delete address Cheong Ming Building 80 - 86 Argyle Street
2019-03-17 delete contact_pages_linkeddomain fnaudio.com
2019-03-17 delete email fn..@126.com
2019-03-17 delete fax (852) 2725 8288
2019-03-17 delete phone (306) 244-7857
2019-03-17 delete phone (852) 2321 8515
2019-03-17 delete phone (902) 463-8773
2019-03-17 insert address 2 Joppa Road Edinburgh EH15 2EU
2019-03-17 insert address 9E, Effort Industrial Building, 2 - 8 Kung Yip Street, Kwai Chung, Hong Kong
2019-03-17 insert contact_pages_linkeddomain audioaccess.hk
2019-03-17 insert email in..@audioaccess.hk
2019-03-17 insert fax (852) 2545-1221
2019-03-17 insert phone (852) 6949-1324
2019-01-06 delete fax +44(0)1480 869 909
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 delete general_emails in..@highendstudio.fi
2018-11-27 delete general_emails in..@nagdistribution.com.au
2018-11-27 insert general_emails in..@addictedtoaudio.com.au
2018-11-27 insert general_emails in..@busisoft.com.au
2018-11-27 delete address 1st Floor, 585 Burwood Road Hawthorn Victoria 3122 Australia
2018-11-27 delete address 46 - Z. I. Paludi 32016 ALPAGO (BL) Italy
2018-11-27 delete address Fynsgade 13 DK-7400 Herning Denmark
2018-11-27 delete address Vetotie 4 FI-01610 Vantaa Finland
2018-11-27 delete contact_pages_linkeddomain highendstudio.fi
2018-11-27 delete contact_pages_linkeddomain nagdistribution.com.au
2018-11-27 delete contact_pages_linkeddomain psaudio.dk
2018-11-27 delete email in..@highendstudio.fi
2018-11-27 delete email in..@nagdistribution.com.au
2018-11-27 delete email ps@psaudio.dk
2018-11-27 delete fax +39 0437 370177
2018-11-27 delete fax +613 9769 2149
2018-11-27 delete phone +358 94 553 685
2018-11-27 delete phone +39 0437 370176
2018-11-27 delete phone +45 21 75 02 52
2018-11-27 delete phone +613 9230 2088
2018-11-27 insert address 142 King Street (end of Missenden Road) Newtown NSW 2042
2018-11-27 insert address 158 Christmas Street Fairfield 3078 VIC Australia
2018-11-27 insert address 197 Oxford Street Leederville WA 6007
2018-11-27 insert address 277 Unley Road Malvern SA 5061
2018-11-27 insert address 95 Cotham Road (Opposite Glenferrie Road) Kew VIC 3101
2018-11-27 insert address Suite 4, 792-796 High Street (Enter via Woodlands Avenue) Kew East VIC 3102
2018-11-27 insert address Viale Dolomiti 27 32014 PONTE Nelle ALPI (BL) Italy
2018-11-27 insert contact_pages_linkeddomain busisoft.com.au
2018-11-27 insert email in..@addictedtoaudio.com.au
2018-11-27 insert email in..@busisoft.com.au
2018-11-27 insert phone +39 0437 455084
2018-11-27 insert phone +61 2 9550 4041
2018-11-27 insert phone +61 3 9810 2900
2018-11-27 insert phone +61 3 9810 2999
2018-11-27 insert phone +61 8 6478 4816
2018-11-27 insert phone +61 8 8271 0776
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-29 delete phone +34 650 89 31 11
2018-06-29 insert contact_pages_linkeddomain icapglobal.com
2018-06-29 insert phone +34 630 025 290
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-09 delete general_emails in..@interaudio.hu
2018-03-09 delete address 14 Stockport Road Cheadle Cheshire SK8 2AA
2018-03-09 delete address 6 Hepworth's Arcade Silver Street Hull East Yorkshire HU1 1JU
2018-03-09 delete address Lotz K.u.9. 1026 Budapest Hungary
2018-03-09 delete contact_pages_linkeddomain interaudio.hu
2018-03-09 delete contact_pages_linkeddomain theaudioworks.co.uk
2018-03-09 delete email in..@interaudio.hu
2018-03-09 delete email la..@theaudioworks.co.uk
2018-03-09 delete phone +36 203 134 595
2018-03-09 delete phone 01482 225 495
2018-03-09 delete phone 0161 428 7887
2018-03-09 insert address 6 Hepworth's Arcade Silver St Hull East Yorkshire HU1 1JU
2018-03-09 insert phone 01482 223 096
2017-11-12 delete address 11 Fairburn Drive Unit 8 Markham L6G 0A4
2017-11-12 delete address 8220 Devonshire Mont-Royal H4P 2P7
2017-11-12 delete phone (514) 737-4531
2017-11-12 delete phone (905) 475-6300
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04 delete general_emails in..@eliteav.ru
2017-10-04 insert general_emails in..@ctccapital.ru
2017-10-04 delete address 8nd Marta str., 1, bld. 12 Business Center TRIO 127083, Moscow Russia
2017-10-04 delete contact_pages_linkeddomain eliteav.ru
2017-10-04 delete email in..@eliteav.ru
2017-10-04 delete phone +7 (495) 644-06-06
2017-10-04 insert address 11A, kprp.1, of.2 shosse Entuziastov 11024, Moscow Russia
2017-10-04 insert contact_pages_linkeddomain ctccapital.ru
2017-10-04 insert email in..@ctccapital.ru
2017-10-04 insert phone +7 (495) 363-4888
2017-08-07 update num_mort_charges 1 => 2
2017-08-07 update num_mort_outstanding 1 => 2
2017-07-23 delete general_emails in..@drsoundwave.com
2017-07-23 insert general_emails in..@brisbanehifi.com.au
2017-07-23 insert general_emails in..@phantom-audio.com
2017-07-23 delete address Itälahdenkatu 20B 00210 Helsinki Finland
2017-07-23 delete email in..@drsoundwave.com
2017-07-23 insert address 5/17 Morrison Close Mansfield, Brisbane QLD 4122
2017-07-23 insert address Vetotie 4 FI-01610 Vantaa Finland
2017-07-23 insert email in..@brisbanehifi.com.au
2017-07-23 insert email in..@phantom-audio.com
2017-07-23 insert phone (07) 3219 2545
2017-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054355280002
2017-06-19 delete general_emails in..@nationalaudiogroup.com.au
2017-06-19 insert general_emails in..@melbounehifi.com.au
2017-06-19 insert general_emails in..@nagdistribution.com.au
2017-06-19 delete contact_pages_linkeddomain nationalaudiogroup.com.au
2017-06-19 delete email in..@nationalaudiogroup.com.au
2017-06-19 delete email j...@melbounehifi.com.au
2017-06-19 insert contact_pages_linkeddomain nagdistribution.com.au
2017-06-19 insert email in..@melbounehifi.com.au
2017-06-19 insert email in..@nagdistribution.com.au
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054355280001
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-01 insert general_emails in..@mkidc.eu
2017-05-01 delete email av..@mkidc.eu
2017-05-01 insert email av..@idc-klaassen.nl
2017-05-01 insert email in..@mkidc.eu
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-17 update statutory_documents 26/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-08 update statutory_documents 26/04/15 FULL LIST
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1 KYM ROAD BICTON INDUSTRIAL PARK, KIMBOLTON HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 0LW
2014-06-07 insert address 1 KYM ROAD BICTON INDUSTRIAL PARK, KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0LW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-07 update statutory_documents 26/04/14 FULL LIST
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MAS / 07/05/2014
2014-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE MAS / 07/05/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
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
2013-05-07 update statutory_documents 26/04/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 26/04/12 FULL LIST
2012-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE MAS / 03/02/2012
2012-05-09 update statutory_documents DIRECTOR APPOINTED MRS SHARON JANE MAS
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 26/04/11 FULL LIST
2011-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 52 137 NORTH GATE ALCONBURY AIRFIELD HUNTINGDON CAMBRIDGESHIRE PE28 4WX
2010-09-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 26/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MAS / 26/04/2010
2009-09-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents NEW SECRETARY APPOINTED
2005-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM: EDEN ACCOUNTING LIMITED 2 FOXENFIELDS ABBOTS RIPTON HUNTINGDON CAMBRIDGESHIRE PE28 2PW
2005-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM: EDEN ACCOUNTING LIMITED 2 FOXENFIELDS ABBOTS RIPTON HUNTINGDON CAMBRIDGESHIRE PE28 2PW
2005-04-28 update statutory_documents DIRECTOR RESIGNED
2005-04-28 update statutory_documents DIRECTOR RESIGNED
2005-04-28 update statutory_documents SECRETARY RESIGNED
2005-04-28 update statutory_documents SECRETARY RESIGNED
2005-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION