Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0568.646.761 | ||
Status: | Stopped Since May 23, 2023 | ||
Legal situation: | Closure of liquidation Since May 23, 2023 | ||
Start date: | January 13, 2015 | ||
Name: | AUDIOCOUSTICS Name in French, since January 13, 2015 | ||
Ex officio striking off: |
Striking off as a result of non-filing of annual accounts
(1) Since November 30, 2022 | ||
Registered seat's address: |
Rue Arthur François(LN) 13
7730 Estaimpuis Since January 13, 2015 | ||
Phone number: | No data included in CBE. | ||
Fax: | No data included in CBE. | ||
Email address: | No data included in CBE. | ||
Web Address: | No data included in CBE. | ||
Entity type: | Legal person | ||
Legal form: |
Private limited liability company
(2) Since January 13, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Marthe , Christophe | Since January 13, 2015 | |
Administrator | Leclercq , Xavier | Since March 1, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 11, 2015 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since March 11, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
59.203 -
Music editing Since January 13, 2015 | |||
VAT 2008
46.150 -
Commission trade of furniture, household goods, hardware and ironmongery Since January 13, 2015 | |||
VAT 2008
63.990 -
Other information service activities n.e.c. Since January 13, 2015 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since January 13, 2015 | |||
VAT 2008
74.201 -
Photographic production, except press photographers' activities Since January 13, 2015 | |||
VAT 2008
85.592 -
Professional training Since January 13, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 13, 2015 | ||
End date exceptional fiscal year | December 31, 2016 | ||
| |||
Links between entities | |||
No data included in CBE. | |||
| |||
External links | |||
Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office Database of statutes and powers of representation (notarial deeds) |
(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "May 23, 2023".
(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.
To top Back