Audio Forum Limited TROWBRIDGE


Audio Forum started in year 1997 as Private Limited Company with registration number 03318412. The Audio Forum company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Trowbridge at 8 Ireland. Postal code: BA14 9RW. Since Thursday 29th May 1997 Audio Forum Limited is no longer carrying the name Velocity 200.

There is a single director in the company at the moment - Michael R., appointed on 12 June 1997. In addition, a secretary was appointed - Anita R., appointed on 31 May 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the company until 31 May 2006.

Audio Forum Limited Address / Contact

Office Address 8 Ireland
Office Address2 North Bradley
Town Trowbridge
Post code BA14 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318412
Date of Incorporation Fri, 14th Feb 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Anita R.

Position: Secretary

Appointed: 31 May 2006

Michael R.

Position: Director

Appointed: 12 June 1997

Christopher D.

Position: Director

Appointed: 23 January 1998

Resigned: 31 July 1998

Charles G.

Position: Director

Appointed: 17 July 1997

Resigned: 01 September 2000

David S.

Position: Secretary

Appointed: 12 June 1997

Resigned: 31 May 2006

David S.

Position: Director

Appointed: 27 May 1997

Resigned: 31 May 2006

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 February 1997

Resigned: 12 June 1997

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 14 February 1997

Resigned: 27 May 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Michael R. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Anita R. This PSC owns 25-50% shares.

Michael R.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Anita R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Velocity 200 May 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-31
Net Worth11 85315 7774 294 
Balance Sheet
Current Assets19 60630 39617 2207 088
Net Assets Liabilities  4 29415 885
Cash Bank In Hand4 210955516 
Debtors13 29626 58313 671 
Intangible Fixed Assets8 7894 394  
Net Assets Liabilities Including Pension Asset Liability11 85315 7774 294 
Stocks Inventory2 1002 8583 033 
Tangible Fixed Assets58 48158 42756 726 
Reserves/Capital
Called Up Share Capital895895895 
Profit Loss Account Reserve-189 238-185 314-196 797 
Shareholder Funds11 85315 7774 294 
Other
Creditors  64 15449 431
Fixed Assets67 27062 82156 72661 225
Net Current Assets Liabilities-35 173-37 383-46 93442 343
Total Assets Less Current Liabilities32 09725 4389 79218 882
Creditors Due After One Year20 2449 6615 498 
Creditors Due Within One Year54 77967 77964 154 
Intangible Fixed Assets Aggregate Amortisation Impairment79 10283 49787 891 
Intangible Fixed Assets Amortisation Charged In Period 4 3954 394 
Intangible Fixed Assets Cost Or Valuation87 89187 89187 891 
Number Shares Allotted 895  
Par Value Share 1  
Share Capital Allotted Called Up Paid895895  
Share Premium Account200 196200 196200 196 
Tangible Fixed Assets Additions 19 54917 919 
Tangible Fixed Assets Cost Or Valuation330 596305 358267 299 
Tangible Fixed Assets Depreciation272 115246 943210 573 
Tangible Fixed Assets Depreciation Charged In Period 15 95416 330 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 13852 700 
Tangible Fixed Assets Disposals 44 78755 990 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (8 pages)

Company search

Advertisements