Acoustic Image (europe) Limited CARLISLE


Acoustic Image (europe) started in year 2013 as Private Limited Company with registration number 08373113. The Acoustic Image (europe) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Carlisle at 88 Lansdowne Crescent. Postal code: CA3 9EP.

The company has 2 directors, namely Joanne B., Laurence B.. Of them, Laurence B. has been with the company the longest, being appointed on 1 February 2017 and Joanne B. has been with the company for the least time - from 30 March 2020. As of 29 May 2024, there were 2 ex directors - John W., Jane W. and others listed below. There were no ex secretaries.

Acoustic Image (europe) Limited Address / Contact

Office Address 88 Lansdowne Crescent
Town Carlisle
Post code CA3 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08373113
Date of Incorporation Thu, 24th Jan 2013
Industry Wholesale of musical instruments
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Joanne B.

Position: Director

Appointed: 30 March 2020

Laurence B.

Position: Director

Appointed: 01 February 2017

John W.

Position: Director

Appointed: 24 January 2013

Resigned: 01 February 2017

Jane W.

Position: Director

Appointed: 24 January 2013

Resigned: 01 February 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Laurence B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jane W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence B.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane W.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Current Assets27 98515 10811 9025 4287 83912 3565 4226 4483 837788
Net Assets Liabilities  8731 987-3 7755562 8584 191891-2 039
Cash Bank In Hand16 25910 698        
Debtors8 376         
Stocks Inventory3 3504 410        
Tangible Fixed Assets1 8603 155        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve4 015-738        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 000-1 133-1 479-2 532-2 088-1 416-1 544-232
Average Number Employees During Period   1122222
Creditors  10 7632 97210 4879 4125559041 4522 595
Fixed Assets  734664352144796350 
Net Current Assets Liabilities7 2551 2071 1392 456-2 6482 9444 8675 5442 385-1 807
Total Assets Less Current Liabilities9 1154 3621 8733 120-2 2963 0884 9465 6072 435-1 807
Amount Specific Advance Or Credit Directors      23424  
Amount Specific Advance Or Credit Made In Period Directors     -8 6292 5006 0445 670 
Amount Specific Advance Or Credit Repaid In Period Directors     8 62914 500-5 643-6 094 
Capital Employed9 1154 362        
Creditors Due After One Year-5 000-5 000        
Creditors Due Within One Year20 73013 901        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 200        
Tangible Fixed Assets Cost Or Valuation2 3254 525        
Tangible Fixed Assets Depreciation4651 370        
Tangible Fixed Assets Depreciation Charged In Period 905        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search

Advertisements