Acoustiguide Limited


Founded in 1977, Acoustiguide, classified under reg no. 01312434 is an active company. Currently registered at 2-3 North Mews WC1N 2JP, Great Ormond Street Hospital the company has been in the business for 47 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely David S. and Tom Z.. In addition one secretary - Pia C. - is with the firm. Currently 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.

Acoustiguide Limited Address / Contact

Office Address 2-3 North Mews
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312434
Date of Incorporation Wed, 4th May 1977
Industry Museums activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

David S.

Position: Director

Appointed: 08 February 2022

Tom Z.

Position: Director

Appointed: 01 February 2022

Pia C.

Position: Secretary

Appointed: 23 September 2013

Menachem S.

Position: Director

Appointed: 10 July 2019

Resigned: 07 February 2022

Greig G.

Position: Director

Appointed: 19 June 2017

Resigned: 10 July 2019

Nadav K.

Position: Director

Appointed: 01 March 2016

Resigned: 10 July 2019

Oshrat B.

Position: Director

Appointed: 25 January 2012

Resigned: 01 February 2022

Louisa T.

Position: Director

Appointed: 13 July 2007

Resigned: 16 June 2017

Nadav K.

Position: Director

Appointed: 27 September 2005

Resigned: 25 January 2012

Israel G.

Position: Director

Appointed: 27 September 2005

Resigned: 01 March 2016

Victoria K.

Position: Secretary

Appointed: 13 June 2003

Resigned: 22 September 2013

David W.

Position: Director

Appointed: 30 April 2003

Resigned: 13 July 2007

Pankaj P.

Position: Director

Appointed: 01 December 2001

Resigned: 30 April 2003

Barbara R.

Position: Director

Appointed: 20 September 1999

Resigned: 31 July 2003

Marc J.

Position: Director

Appointed: 20 September 1999

Resigned: 13 January 2003

Pankaj P.

Position: Secretary

Appointed: 17 November 1998

Resigned: 30 April 2003

Victoria K.

Position: Director

Appointed: 15 November 1998

Resigned: 01 October 2005

Stephen L.

Position: Director

Appointed: 16 May 1995

Resigned: 18 December 2001

Amos M.

Position: Director

Appointed: 02 October 1992

Resigned: 13 July 1994

Victoria K.

Position: Secretary

Appointed: 02 October 1992

Resigned: 25 November 1998

Robert C.

Position: Director

Appointed: 01 June 1991

Resigned: 28 April 1995

Melinda E.

Position: Director

Appointed: 01 June 1991

Resigned: 26 August 1992

Ann C.

Position: Director

Appointed: 01 June 1991

Resigned: 15 November 1998

Carole B.

Position: Secretary

Appointed: 01 June 1991

Resigned: 02 October 1992

Charles W.

Position: Director

Appointed: 01 June 1991

Resigned: 07 June 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Nadav K. This PSC has significiant influence or control over the company,. The second one in the PSC register is Oshrat B. This PSC has significiant influence or control over the company,.

Nadav K.

Notified on 16 April 2016
Ceased on 30 May 2017
Nature of control: significiant influence or control

Oshrat B.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Total Inventories52 32652 326
Other
Audit Fees Expenses8 00010 000
Accrued Liabilities27 43845 627
Accumulated Depreciation Impairment Property Plant Equipment169 613230 518
Additions Other Than Through Business Combinations Property Plant Equipment 144 613
Administrative Expenses222 978957 988
Amounts Owed By Other Related Parties Other Than Directors -777 921
Amounts Owed By Parent Entities580 596777 921
Amounts Owed To Parent Entities  
Amounts Owed To Subsidiaries1 9651 965
Average Number Employees During Period5340
Balances Amounts Owed By Related Parties 777 921
Balances Amounts Owed To Related Parties3576 985
Cash Cash Equivalents130 669111 535
Cash Cash Equivalents Cash Flow Value130 669111 535
Cost Inventories Recognised As Expense Gross68 019-67 770
Cost Sales345 610115 149
Current Tax Liabilities11
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period25 650 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences25 650 
Depreciation Expense Property Plant Equipment49 90360 905
Distribution Costs108 69874 600
Finance Lease Liabilities Present Value Total Lessor 106 015
Financial Assets1 9651 965
Finished Goods52 32652 326
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-250 00020 833
Further Item Current Assets Balance Sheet-only Item Component Total Current Assets70 71973 558
Further Item Non-current Assets Balance Sheet-only Item Component Total Non-current Assets105 36631 810
Gain Loss In Cash Flows From Change In Inventories21 271 
Gain Loss On Disposals Property Plant Equipment-154 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 059-220
Government Grant Income 5 833
Gross Profit Loss221 546271 391
Income Tax Expense Credit25 650 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation 19 134
Increase From Depreciation Charge For Year Property Plant Equipment 60 905
Interest Expense 12 095
Interest Expense On Lease Liabilities 2 109
Interest Income11 4397 715
Interest Income On Bank Deposits113
Interest Paid Classified As Operating Activities -12 095
Interest Payable Similar Charges Finance Costs 12 095
Interest Received Classified As Investing Activities-11 439-7 715
Investments In Subsidiaries1 9651 965
Non-current Liabilities256 952330 809
Operating Profit Loss-88 494-753 574
Other Interest Expense 9 986
Other Interest Income11 4287 712
Other Interest Receivable Similar Income Finance Income11 4397 715
Other Non-financial Assets Non-current 15 000
Other Operating Income21 6367 623
Other Taxation Social Security Payable56 11541 682
Payments Lease Liabilities Classified As Financing Activities  
Pension Other Post-employment Benefit Costs Other Pension Costs6 4764 670
Percentage Class Share Held In Subsidiary 100
Prepayments170 806139 695
Profit Loss-102 705-757 954
Profit Loss Before Tax-77 055-757 954
Property Plant Equipment Excluding Right-of-use Assets115 790199 498
Property Plant Equipment Gross Cost231 545231 545
Property Plant Equipment Including Right-of-use Assets115 790199 498
Provisions For Amounts Owed By Related Parties -777 921
Purchase Property Plant Equipment-2 182 
Social Security Costs24 85716 441
Staff Costs Employee Benefits Expense312 927158 262
Tax Expense Credit Applicable Tax Rate-14 640-144 011
Tax Increase Decrease From Effect Capital Allowances Depreciation8 26410 913
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29147 884
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward6 347-14 786
Total Borrowings229 514179 167
Trade Creditors Trade Payables24 48929 571
Trade Other Payables271 600298 872
Trade Other Receivables790 206181 399
Turnover Revenue567 156386 540
Wages Salaries281 594137 151
Director Remuneration  
Director Remuneration Benefits Including Payments To Third Parties  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (25 pages)

Company search

Advertisements