Company NameSoundguide Limited
DirectorsTom Zeligman and David Shapero
Company StatusActive
Company Number00954769
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 10 months ago)
Previous NamesSoundguide Production Limited and Acoustiguide Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameMiss Pia Moeller Carlsen
StatusCurrent
Appointed23 September 2013(44 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameMr Tom Zeligman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2022(52 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameMr David Shapero
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(52 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameAnn Curtis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 1998)
RoleManaging Director
Correspondence Address12 Northcroft Road
London
W13 9SX
Director NameRobert Bradley Cutler Jnr
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleExecutive
Correspondence Address1435 Lexington Avenue
Appt 6f
New York Ny 10128
Foreign
Director NameMelinda Eaton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address30 Sutton Place
New York Ny 10022
Foreign
Director NameLord Charles Cuthbert Powell Williams Of Elvel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration6 years (resigned 07 June 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Thurloe Square
London
SW7 2SX
Secretary NameCarole Jocelyn Blackshaw
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressOscar Court 17 Tite Street
London
SW3 4JR
Secretary NameVictoria Kathleen Keric
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address43 Glebe Street
London
W4 2BE
Director NameVictoria Kathleen Keric
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1998(29 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 November 2003)
RoleHead Of Operations
Correspondence Address43 Glebe Street
London
W4 2BE
Secretary NamePankaj Patel
NationalityBritish
StatusResigned
Appointed17 November 1998(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Elm Close
Harrow
Middlesex
HA2 7BT
Director NameDavid Philip John Wynne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address26c Barnsbury Street
London
N1 1ER
Secretary NameVictoria Kathleen Keric
NationalityBritish
StatusResigned
Appointed13 November 2003(34 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2013)
RoleCompany Director
Correspondence Address49 Woodland Gardens
Isleworth
Middlesex
TW7 6LW
Director NameLouisa Audrey Trivett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(38 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lantern Close
London
SW15 5QS
Director NameMr Greig Maxwell Gardner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2017(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameMr Menachem Schorr
Date of BirthMay 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 2019(50 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address2-3 North Mews
London
WC1N 2JP

Location

Registered Address2-3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

13 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Tom Zeligman as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Menachem Schorr as a director on 7 February 2022 (1 page)
8 February 2022Appointment of Mr David Shapero as a director on 8 February 2022 (2 pages)
5 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
15 July 2019Termination of appointment of Greig Maxwell Gardner as a director on 10 July 2019 (1 page)
15 July 2019Appointment of Mr Menachem Schorr as a director on 10 July 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,965
(3 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,965
(3 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,965
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,965
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,965
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,965
(3 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,965
(3 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,965
(3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 November 2013Termination of appointment of Victoria Keric as a secretary (1 page)
15 November 2013Appointment of Miss Pia Moeller Carlsen as a secretary (1 page)
15 November 2013Appointment of Miss Pia Moeller Carlsen as a secretary (1 page)
15 November 2013Termination of appointment of Victoria Keric as a secretary (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Louisa Audrey Trivett on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Louisa Audrey Trivett on 12 January 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 01/06/09; full list of members (3 pages)
7 July 2009Return made up to 01/06/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 August 2008Return made up to 01/06/08; full list of members (3 pages)
27 August 2008Return made up to 01/06/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 July 2007Return made up to 01/06/07; no change of members (6 pages)
2 July 2007Return made up to 01/06/07; no change of members (6 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page)
17 August 2006Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page)
11 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 July 2005Return made up to 01/06/05; full list of members (6 pages)
22 July 2005Return made up to 01/06/05; full list of members (6 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 November 2004Registered office changed on 08/11/04 from: 52 doughty street london WC1N 2LS (1 page)
8 November 2004Registered office changed on 08/11/04 from: 52 doughty street london WC1N 2LS (1 page)
1 July 2004Return made up to 01/06/04; full list of members (6 pages)
1 July 2004Return made up to 01/06/04; full list of members (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 May 2004New director appointed (2 pages)
7 July 2003Return made up to 01/06/03; full list of members (7 pages)
7 July 2003Return made up to 01/06/03; full list of members (7 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 July 2001Return made up to 01/06/01; full list of members (6 pages)
8 July 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
7 June 2001Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: lynwood house 372-375 station road harrow middlesex HA1 2AW (1 page)
30 September 1998Registered office changed on 30/09/98 from: lynwood house 372-375 station road harrow middlesex HA1 2AW (1 page)
2 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
31 July 1997Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
31 July 1997Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 July 1996Return made up to 01/06/96; full list of members (6 pages)
16 July 1996Return made up to 01/06/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 July 1995Return made up to 01/06/95; no change of members (4 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Return made up to 01/06/95; no change of members (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
23 March 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
23 March 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
8 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (4 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (4 pages)
22 May 1969Incorporation (14 pages)
22 May 1969Incorporation (14 pages)