Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(57 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Peter Graham Vosper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Bramley Tor 43 Seymour Park Mannamead Plymouth Devon PL3 5BQ |
Director Name | Gwendoline Louise Churchill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2001) |
Role | Station Manager |
Correspondence Address | 40 Oak Road Bishopsmead Tavistock Devon PL19 9EZ |
Director Name | James Alleyn Constable |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | Greengables Higher Churchway Plymstock Plymouth Devon PL9 8LA |
Director Name | The Rt Hon Earl Of Morley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1994) |
Role | Farmer And Company Director |
Correspondence Address | Pound House Buckland Monachorum Yelverton Devon PL20 7LJ |
Director Name | William Herbert Goffin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 4 Maryland Gardens Weston Mill Plymouth Devon PL2 2EU |
Director Name | Jonathan Hugh Trafford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Monckswood Wembury Plymouth Devon PL9 0EF |
Secretary Name | Jonathan Hugh Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Monckswood Wembury Plymouth Devon PL9 0EF |
Secretary Name | Graham Allen Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Brook House South Milton Kingsbridge Devon TQ7 3JQ |
Director Name | Linda Jane Aniyi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2000) |
Role | Sales And Promotion Manager |
Correspondence Address | Flat 2 75 Pasley Street Stoke Plymouth Devon PL2 1DS |
Director Name | Graham Allen Gilbert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Brook House South Milton Kingsbridge Devon TQ7 3JQ |
Director Name | John Michael Harding |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Grey Wethers Down Road Tavistock Devon PL19 9AG |
Director Name | Valerie Anne Harrison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1998) |
Role | Commenications Manager |
Correspondence Address | 48 Grantley Gardens Mannamead Plymouth Devon PL3 5BP |
Director Name | Miss Susan Handford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hendra Cottage St Tudy Cornwall PL30 3PT |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(40 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(42 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(42 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1994) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Telephone | 020 77666000 |
---|---|
Telephone region | London |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 August 1975 | Delivered on: 8 August 1975 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101, alma road, pennycomequick, plymouth. Fully Satisfied |
---|---|
1 August 1975 | Delivered on: 8 August 1975 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stele cergan factory, earls acre, plymouth. Fully Satisfied |
1 August 1975 | Delivered on: 8 August 1975 Satisfied on: 11 September 1991 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present future freehold & leasehold property, buildings fixtures, fixed plant machinery, book debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
14 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
17 March 2020 | Change of details for Plymouth Sound Limited as a person with significant control on 17 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
30 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Resolutions
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 07/03/05; full list of members (5 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
19 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
12 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
12 May 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
20 March 2000 | Return made up to 07/03/00; full list of members (12 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (12 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: earl's acre alma rd plymouth. PL3 4HX (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: earl's acre alma rd plymouth. PL3 4HX (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (3 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
19 March 1998 | Return made up to 07/03/98; no change of members (6 pages) |
19 March 1998 | Return made up to 07/03/98; no change of members (6 pages) |
8 August 1997 | Company name changed plymouth sound LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed plymouth sound LIMITED\certificate issued on 11/08/97 (2 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Return made up to 07/03/97; no change of members
|
14 March 1997 | Return made up to 07/03/97; no change of members
|
30 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
11 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
11 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 07/03/95; no change of members (6 pages) |
9 May 1995 | Return made up to 07/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
7 September 1965 | Incorporation (16 pages) |
7 September 1965 | Incorporation (16 pages) |