Leeds
LS1 2HJ
Secretary Name | Mr James Talbot |
---|---|
Status | Closed |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr Andrew Hilbre Coveney |
---|---|
Status | Closed |
Appointed | 06 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 October 2018) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mrs Stephanie Louise Talbot |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Mr Mark Edward Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2014) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Website | uk.damsonaudio.com |
---|
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
78.5k at £0.001 | James Talbot 69.86% Ordinary |
---|---|
5.6k at £0.001 | Adrian Green 5.00% Ordinary |
5.6k at £0.001 | Andrew Coveney 5.00% Ordinary |
3.4k at £0.001 | Finance Yorkshire Equity Lp 3.00% Ordinary |
2.3k at £0.001 | Morgan Colmer 2.00% Ordinary |
17k at £0.001 | Stephanie Talbot 15.13% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£709,306 |
Cash | £87,014 |
Current Liabilities | £706,442 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|---|
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 8 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2014 | Delivered on: 22 September 2014 Satisfied on: 6 February 2015 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Fully Satisfied |
1 November 2013 | Delivered on: 1 November 2013 Satisfied on: 6 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 August 2012 | Delivered on: 30 August 2012 Satisfied on: 9 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (22 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (22 pages) |
26 April 2016 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement of affairs with form 4.19 (6 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Statement of affairs with form 4.19 (6 pages) |
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 November 2015 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page) |
21 March 2015 | Appointment of Mr Adrian Lee Green as a director on 8 March 2015 (2 pages) |
21 March 2015 | Appointment of Mr Adrian Lee Green as a director on 8 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page) |
8 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
6 February 2015 | Satisfaction of charge 079167540003 in full (4 pages) |
6 February 2015 | Satisfaction of charge 079167540005 in full (4 pages) |
6 February 2015 | Satisfaction of charge 079167540005 in full (4 pages) |
6 February 2015 | Satisfaction of charge 079167540003 in full (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Purchase of own shares. (3 pages) |
11 December 2014 | Registration of charge 079167540007, created on 8 December 2014 (16 pages) |
11 December 2014 | Registration of charge 079167540007, created on 8 December 2014 (16 pages) |
11 December 2014 | Registration of charge 079167540007, created on 8 December 2014 (16 pages) |
11 October 2014 | Resolutions
|
11 October 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
11 October 2014 | Resolutions
|
11 October 2014 | Change of share class name or designation (2 pages) |
11 October 2014 | Change of share class name or designation (2 pages) |
11 October 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
8 October 2014 | Registration of charge 079167540006, created on 3 October 2014 (21 pages) |
8 October 2014 | Registration of charge 079167540006, created on 3 October 2014 (21 pages) |
8 October 2014 | Registration of charge 079167540006, created on 3 October 2014 (21 pages) |
1 October 2014 | Termination of appointment of Ian David Brown as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian David Brown as a director on 30 September 2014 (1 page) |
22 September 2014 | Registration of charge 079167540005, created on 17 September 2014 (15 pages) |
22 September 2014 | Registration of charge 079167540005, created on 17 September 2014 (15 pages) |
1 August 2014 | Termination of appointment of Mark Edward Johnson as a director on 18 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Mark Edward Johnson as a director on 18 July 2014 (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
8 April 2014 | Registration of charge 079167540004 (17 pages) |
8 April 2014 | Registration of charge 079167540004 (17 pages) |
11 February 2014 | Director's details changed for Mr James Talbot on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (6 pages) |
11 February 2014 | Director's details changed for Mr James Talbot on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr James Talbot on 1 January 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page) |
11 February 2014 | Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (6 pages) |
11 February 2014 | Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages) |
22 November 2013 | Appointment of Mr Ian David Brown as a director (4 pages) |
22 November 2013 | Appointment of Mr Ian David Brown as a director (4 pages) |
1 November 2013 | Registration of charge 079167540003 (25 pages) |
1 November 2013 | Registration of charge 079167540003 (25 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page) |
7 August 2013 | Appointment of Mr Mark Edward Johnson as a director (2 pages) |
7 August 2013 | Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page) |
7 August 2013 | Appointment of Mr Mark Edward Johnson as a director (2 pages) |
7 August 2013 | Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page) |
15 May 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
14 March 2013 | Memorandum and Articles of Association (24 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Memorandum and Articles of Association (24 pages) |
14 March 2013 | Resolutions
|
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages) |
17 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages) |
17 October 2012 | Registered office address changed from Damson Cottage Crooked Lane, Kirk Hammerton York YO26 8DG England on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Damson Cottage Crooked Lane, Kirk Hammerton York YO26 8DG England on 17 October 2012 (2 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2012 | Incorporation (26 pages) |
19 January 2012 | Incorporation (26 pages) |