Company NameWest Country Broadcasting Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number00858419
CategoryPrivate Limited Company
Incorporation Date7 September 1965(58 years, 7 months ago)
Previous NamePlymouth Sound Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(52 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(57 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Peter Graham Vosper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressBramley Tor 43 Seymour Park
Mannamead
Plymouth
Devon
PL3 5BQ
Director NameGwendoline Louise Churchill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2001)
RoleStation Manager
Correspondence Address40 Oak Road
Bishopsmead
Tavistock
Devon
PL19 9EZ
Director NameJames Alleyn Constable
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2001)
RoleChartered Surveyor
Correspondence AddressGreengables Higher Churchway
Plymstock
Plymouth
Devon
PL9 8LA
Director NameThe Rt Hon Earl Of Morley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1994)
RoleFarmer And Company Director
Correspondence AddressPound House
Buckland Monachorum
Yelverton
Devon
PL20 7LJ
Director NameWilliam Herbert Goffin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address4 Maryland Gardens
Weston Mill
Plymouth
Devon
PL2 2EU
Director NameJonathan Hugh Trafford
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMonckswood
Wembury
Plymouth
Devon
PL9 0EF
Secretary NameJonathan Hugh Trafford
NationalityBritish
StatusResigned
Appointed07 March 1992(26 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressMonckswood
Wembury
Plymouth
Devon
PL9 0EF
Secretary NameGraham Allen Gilbert
NationalityBritish
StatusResigned
Appointed08 April 1994(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1999)
RoleChartered Accountant
Correspondence AddressBrook House
South Milton
Kingsbridge
Devon
TQ7 3JQ
Director NameLinda Jane Aniyi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2000)
RoleSales And Promotion Manager
Correspondence AddressFlat 2 75 Pasley Street
Stoke
Plymouth
Devon
PL2 1DS
Director NameGraham Allen Gilbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 1999)
RoleChartered Accountant
Correspondence AddressBrook House
South Milton
Kingsbridge
Devon
TQ7 3JQ
Director NameJohn Michael Harding
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressGrey Wethers Down Road
Tavistock
Devon
PL19 9AG
Director NameValerie Anne Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1998)
RoleCommenications Manager
Correspondence Address48 Grantley Gardens
Mannamead
Plymouth
Devon
PL3 5BP
Director NameMiss Susan Handford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHendra Cottage
St Tudy
Cornwall
PL30 3PT
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(34 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed05 November 1999(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(36 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(40 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(42 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(42 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(43 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(43 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(49 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(49 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(50 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(50 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(50 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1994)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon

Contact

Telephone020 77666000
Telephone regionLondon

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

1 August 1975Delivered 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 1975Delivered 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 1975Delivered 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

Filing History

14 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
14 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 March 2020Change of details for Plymouth Sound Limited as a person with significant control on 17 March 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 307,275
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 307,275
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 307,275
(5 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 307,275
(5 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 307,275
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 307,275
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 307,275
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 307,275
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Return made up to 07/03/08; full list of members (3 pages)
18 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 07/03/06; full list of members (7 pages)
22 March 2006Return made up to 07/03/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Secretary resigned (1 page)
23 March 2005Return made up to 07/03/05; full list of members (5 pages)
23 March 2005Return made up to 07/03/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 07/03/04; full list of members (5 pages)
19 March 2004Return made up to 07/03/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
20 March 2002Return made up to 07/03/02; full list of members (6 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HB (1 page)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
12 May 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 May 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
20 March 2000Return made up to 07/03/00; full list of members (12 pages)
20 March 2000Return made up to 07/03/00; full list of members (12 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: earl's acre alma rd plymouth. PL3 4HX (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: earl's acre alma rd plymouth. PL3 4HX (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (3 pages)
23 July 1999Full accounts made up to 30 September 1998 (12 pages)
23 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 07/03/99; full list of members (8 pages)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 07/03/99; full list of members (8 pages)
24 May 1998Full accounts made up to 30 September 1997 (16 pages)
24 May 1998Full accounts made up to 30 September 1997 (16 pages)
19 March 1998Return made up to 07/03/98; no change of members (6 pages)
19 March 1998Return made up to 07/03/98; no change of members (6 pages)
8 August 1997Company name changed plymouth sound LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed plymouth sound LIMITED\certificate issued on 11/08/97 (2 pages)
30 June 1997Full accounts made up to 30 September 1996 (18 pages)
30 June 1997Full accounts made up to 30 September 1996 (18 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Full accounts made up to 30 September 1995 (17 pages)
30 May 1996Full accounts made up to 30 September 1995 (17 pages)
11 April 1996Return made up to 07/03/96; full list of members (8 pages)
11 April 1996Return made up to 07/03/96; full list of members (8 pages)
11 July 1995Full accounts made up to 30 September 1994 (18 pages)
11 July 1995Full accounts made up to 30 September 1994 (18 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
9 May 1995Return made up to 07/03/95; no change of members (6 pages)
9 May 1995Return made up to 07/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
7 September 1965Incorporation (16 pages)
7 September 1965Incorporation (16 pages)