Company NameDigital Audio & Computer Systems (Manufacturing And Marketing) Limited
DirectorDouglas Julian Patrick Doherty
Company StatusActive
Company Number02132531
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameDr Douglas Julian Patrick Doherty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleComputer Designer
Country of ResidenceEngland
Correspondence Address41 Tweed Street
Hebburn
Tyne & Wear
NE31 1XP
Secretary NameMs Mary Jane Doherty
NationalityBritish
StatusCurrent
Appointed22 December 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address7 Whickham Road
Hebburn
Tyne And Wear
NE31 1QX

Contact

Websitedacs-audio.com
Email address[email protected]
Telephone0191 4382500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Douglas Doherty
99.97%
Ordinary
1 at £1Ms Mary Jane Jerkins
0.03%
Ordinary

Financials

Year2014
Net Worth-£32,641
Cash£34
Current Liabilities£47,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

20 April 1990Delivered on: 27 April 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
2 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3,000
(4 pages)
2 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 3,000
(4 pages)
26 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 3,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jsmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jsmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 January 2012Secretary's details changed for Ms Mary Jane Jerkins on 31 January 2012 (1 page)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 January 2012Secretary's details changed for Ms Mary Jane Jerkins on 31 January 2012 (1 page)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Douglas Julian Patrick Doherty on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Douglas Julian Patrick Doherty on 26 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
26 March 2009Secretary's change of particulars / mary jerkins / 17/02/2009 (1 page)
26 March 2009Secretary's change of particulars / mary jerkins / 17/02/2009 (1 page)
26 March 2009Return made up to 22/12/08; full list of members (3 pages)
26 March 2009Return made up to 22/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 22/12/07; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 22/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 22/12/05; full list of members (2 pages)
10 January 2006Return made up to 22/12/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 22/12/04; full list of members (6 pages)
9 February 2005Return made up to 22/12/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 22/12/03; full list of members (6 pages)
28 January 2004Return made up to 22/12/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Registered office changed on 22/10/03 from: 113 high st earith cambridgeshire PE17 3PN (1 page)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Registered office changed on 22/10/03 from: 113 high st earith cambridgeshire PE17 3PN (1 page)
25 January 2003Return made up to 22/12/02; full list of members (6 pages)
25 January 2003Return made up to 22/12/02; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 December 2001Return made up to 22/12/01; full list of members (6 pages)
28 December 2001Return made up to 22/12/01; full list of members (6 pages)
17 April 2001Return made up to 22/12/00; full list of members (6 pages)
17 April 2001Return made up to 22/12/00; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 22/12/99; full list of members (6 pages)
29 February 2000Return made up to 22/12/99; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1999Return made up to 22/12/98; no change of members (4 pages)
17 March 1999Return made up to 22/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 February 1997Return made up to 22/12/96; full list of members (6 pages)
28 February 1997Return made up to 22/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 May 1987Incorporation (15 pages)
18 May 1987Incorporation (15 pages)