Audio Producers Association BLACKPOOL


Founded in 2008, Audio Producers Association, classified under reg no. 06527771 is an active company. Currently registered at Unit 2 Olympic Court FY4 5GU, Blackpool the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 18, 2018 Audio Producers Association is no longer carrying the name Radio Independents Group.

At present there are 16 directors in the the company, namely Grace H., Stephen A. and Marina L. and others. In addition one secretary - Trevor D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Audio Producers Association Address / Contact

Office Address Unit 2 Olympic Court
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06527771
Date of Incorporation Fri, 7th Mar 2008
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Grace H.

Position: Director

Appointed: 30 November 2023

Stephen A.

Position: Director

Appointed: 20 September 2023

Marina L.

Position: Director

Appointed: 20 September 2023

Vivienne P.

Position: Director

Appointed: 18 July 2023

Kerry L.

Position: Director

Appointed: 05 July 2022

Stuart M.

Position: Director

Appointed: 02 November 2021

David M.

Position: Director

Appointed: 28 September 2021

Nina R.

Position: Director

Appointed: 28 September 2021

Chloe S.

Position: Director

Appointed: 19 June 2021

Bernard A.

Position: Director

Appointed: 13 October 2020

Leona F.

Position: Director

Appointed: 22 September 2020

Jon H.

Position: Director

Appointed: 22 September 2020

Christopher S.

Position: Director

Appointed: 26 June 2019

Kellie W.

Position: Director

Appointed: 07 July 2016

David P.

Position: Director

Appointed: 17 November 2011

Trevor D.

Position: Director

Appointed: 17 November 2011

Trevor D.

Position: Secretary

Appointed: 17 November 2011

Goeffrey J.

Position: Director

Appointed: 18 July 2023

Resigned: 13 October 2023

Caroline R.

Position: Director

Appointed: 02 November 2021

Resigned: 05 July 2022

Katharine K.

Position: Director

Appointed: 28 September 2021

Resigned: 18 July 2023

Peter C.

Position: Director

Appointed: 28 September 2021

Resigned: 18 July 2023

Tim W.

Position: Director

Appointed: 01 February 2021

Resigned: 18 July 2023

Ray P.

Position: Director

Appointed: 22 September 2020

Resigned: 28 September 2021

Roger E.

Position: Director

Appointed: 22 September 2020

Resigned: 28 September 2021

Stuart M.

Position: Director

Appointed: 13 August 2020

Resigned: 28 September 2021

Stuart M.

Position: Director

Appointed: 07 August 2019

Resigned: 22 September 2020

Simon C.

Position: Director

Appointed: 26 June 2019

Resigned: 28 September 2021

Adam U.

Position: Director

Appointed: 26 June 2019

Resigned: 22 September 2020

Karen H.

Position: Director

Appointed: 26 June 2019

Resigned: 26 September 2023

Timothy H.

Position: Director

Appointed: 27 September 2018

Resigned: 26 June 2019

Steven A.

Position: Director

Appointed: 27 September 2018

Resigned: 26 June 2019

Susan N.

Position: Director

Appointed: 05 July 2018

Resigned: 05 July 2022

Gregory W.

Position: Director

Appointed: 05 July 2018

Resigned: 05 July 2022

Melanie H.

Position: Director

Appointed: 05 July 2018

Resigned: 22 September 2020

Rachel B.

Position: Director

Appointed: 10 May 2018

Resigned: 26 June 2019

Michael H.

Position: Director

Appointed: 14 September 2017

Resigned: 09 July 2018

Chloe S.

Position: Director

Appointed: 29 June 2017

Resigned: 26 June 2019

Peter C.

Position: Director

Appointed: 29 June 2017

Resigned: 22 September 2020

Andrew W.

Position: Director

Appointed: 29 June 2017

Resigned: 26 June 2019

Husain H.

Position: Director

Appointed: 07 July 2016

Resigned: 26 June 2019

Caroline R.

Position: Director

Appointed: 07 July 2016

Resigned: 22 September 2020

Dan V.

Position: Director

Appointed: 25 June 2015

Resigned: 07 July 2016

Gethin T.

Position: Director

Appointed: 25 June 2015

Resigned: 29 June 2017

Joanne C.

Position: Director

Appointed: 25 June 2015

Resigned: 04 October 2016

Janet G.

Position: Director

Appointed: 26 June 2014

Resigned: 09 July 2018

Susan C.

Position: Director

Appointed: 26 June 2014

Resigned: 29 June 2017

William J.

Position: Director

Appointed: 03 March 2014

Resigned: 31 January 2021

John W.

Position: Director

Appointed: 20 March 2013

Resigned: 05 July 2018

Joanne C.

Position: Director

Appointed: 28 June 2012

Resigned: 26 June 2014

Jeremy N.

Position: Director

Appointed: 17 November 2011

Resigned: 10 July 2018

Robert J.

Position: Director

Appointed: 17 November 2011

Resigned: 07 July 2016

Simon C.

Position: Director

Appointed: 17 November 2011

Resigned: 07 July 2016

Mark G.

Position: Director

Appointed: 17 November 2011

Resigned: 25 June 2015

Huw O.

Position: Director

Appointed: 20 July 2010

Resigned: 17 November 2011

Gethin T.

Position: Director

Appointed: 23 March 2010

Resigned: 28 June 2012

Joanne M.

Position: Director

Appointed: 03 February 2010

Resigned: 01 July 2011

Nicholas N.

Position: Secretary

Appointed: 08 July 2009

Resigned: 17 November 2011

Sophie B.

Position: Director

Appointed: 08 July 2009

Resigned: 17 November 2011

Simon C.

Position: Director

Appointed: 08 July 2009

Resigned: 17 November 2011

Constance S.

Position: Director

Appointed: 08 July 2009

Resigned: 17 November 2011

Susan M.

Position: Director

Appointed: 08 July 2009

Resigned: 29 June 2017

Russell F.

Position: Director

Appointed: 08 April 2009

Resigned: 01 March 2011

Ashley B.

Position: Director

Appointed: 24 June 2008

Resigned: 28 September 2021

Nicholas N.

Position: Director

Appointed: 24 June 2008

Resigned: 17 November 2011

Philip C.

Position: Director

Appointed: 24 June 2008

Resigned: 28 September 2021

Michael H.

Position: Secretary

Appointed: 24 June 2008

Resigned: 08 July 2009

Alan P.

Position: Director

Appointed: 14 May 2008

Resigned: 24 June 2008

Nicola B.

Position: Director

Appointed: 14 May 2008

Resigned: 20 July 2010

Susan C.

Position: Director

Appointed: 30 April 2008

Resigned: 06 October 2010

Neil G.

Position: Director

Appointed: 30 April 2008

Resigned: 08 July 2009

Kerry L.

Position: Director

Appointed: 30 April 2008

Resigned: 17 November 2011

Andrew C.

Position: Director

Appointed: 30 April 2008

Resigned: 22 September 2020

Graham F.

Position: Director

Appointed: 07 March 2008

Resigned: 08 July 2009

Michael H.

Position: Director

Appointed: 07 March 2008

Resigned: 29 June 2017

Karen G.

Position: Director

Appointed: 07 March 2008

Resigned: 08 April 2009

Karen G.

Position: Secretary

Appointed: 07 March 2008

Resigned: 17 March 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Kerry L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Gregory W. This PSC has significiant influence or control over the company,. Then there is John W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kerry L.

Notified on 5 July 2022
Nature of control: significiant influence or control

Gregory W.

Notified on 5 July 2018
Ceased on 5 July 2022
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Company previous names

Radio Independents Group June 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 86824 69134 48641 73634 98556 381
Current Assets14 02927 41439 26845 36154 07756 496
Debtors3 1612 7234 7823 62519 092115
Other Debtors 715285300  
Other
Amounts Owed By Related Parties1 5261 5261 526   
Average Number Employees During Period 11111
Corporation Tax Payable819323741149
Creditors5 7095 9216 4016 2134 9376 776
Investments Fixed Assets222222
Net Current Assets Liabilities8 32021 49332 86739 14849 14049 720
Other Creditors471471483480656510
Other Taxation Social Security Payable1 1901 1531 1132708431 194
Total Assets Less Current Liabilities8 32221 49532 86939 15049 14249 722
Trade Creditors Trade Payables4 0404 2784 7735 4263 3974 923
Trade Debtors Trade Receivables1 3504822 9713 32519 092115

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On November 30, 2023 new director was appointed.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements