Company NameRing Sound Limited
Company StatusDissolved
Company Number00960032
CategoryPrivate Limited Company
Incorporation Date12 August 1969(54 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameSBS Group (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGareth Wynne Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(21 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside
Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary NameStephen Pearson
NationalityBritish
StatusClosed
Appointed11 April 1997(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2007)
RoleAccountant
Correspondence Address94 Corbylands Road
Sidcup
Kent
DA15 8JQ
Director NamePhilip Leslie Godwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(33 years, 6 months after company formation)
Appointment Duration4 years (closed 06 March 2007)
RoleSales Director
Correspondence Address23 Coniston Close
Raynes Park
London
SW20 9NJ
Director NameNeil Wotherspoon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1996)
RoleComputer Consultant
Correspondence Address15 Copley Dene
Bromley
Kent
BR1 2PW
Secretary NamePhilip Richard Crabbe
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 April 1997)
RoleCompany Director
Correspondence Address34 Mason Street
Reading
Berkshire
RG1 7PD
Director NameMichael Kiely
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1996)
RoleComputer Consultant
Correspondence Address397 Woodridge
Huntingdon Ct 06484
Connecticut
Ct 06612
Director NameGary Steven Edelman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address8 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameMichael Kiely
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address25 Country Club Lane
Easton
Ct 06612 Connecticut
United States
Director NameJames Attewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(29 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2001)
RoleSales Director
Correspondence Address24 Downs Road
Slough
Berkshire
SL3 7DD
Director NameMr Philip James Eric Holt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Director NameRichard Alexander Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(30 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 April 2000)
RoleSales Manager
Correspondence Address53 Lynwood Road
London
W5 1JG
Director NameStephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(32 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2002)
RoleAccountant
Correspondence AddressLadymead Cottage
126 High Street, Clophill
Bedford
Bedfordshire
MK45 4BL

Location

Registered AddressHill House
1 Little New Street
London
EC4R 4TR

Financials

Year2014
Turnover£8,321,000
Gross Profit£1,399,000
Net Worth£337,000
Current Liabilities£4,906,000

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2006Receiver's abstract of receipts and payments (2 pages)
13 July 2006Receiver ceasing to act (1 page)
3 November 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
22 January 2004Director resigned (1 page)
22 December 2003Administrative Receiver's report (20 pages)
22 December 2003Form 3.2 - s/ment of affairs (11 pages)
18 October 2003Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page)
25 September 2003Return made up to 31/03/03; full list of members; amend (7 pages)
23 September 2003Appointment of receiver/manager (4 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Company name changed sbs group (uk) LIMITED\certificate issued on 16/09/03 (2 pages)
7 August 2003Secretary's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (18 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
10 September 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 August 2001 (17 pages)
19 March 2002Full accounts made up to 31 August 2000 (16 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2001Director resigned (1 page)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/00
(1 page)
3 July 2000Full accounts made up to 31 August 1999 (17 pages)
15 May 2000Director resigned (1 page)
11 May 2000Return made up to 31/03/00; full list of members (7 pages)
7 January 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
16 August 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 August 1998 (17 pages)
28 May 1999New director appointed (2 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 October 1998New director appointed (3 pages)
28 August 1998Company name changed sbs group (holdings) LIMITED\certificate issued on 28/08/98 (2 pages)
3 April 1998Return made up to 31/03/98; full list of members (7 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Full accounts made up to 31 August 1997 (17 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
27 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
2 April 1997Full group accounts made up to 31 August 1996 (24 pages)
21 March 1997Company name changed sbs group LIMITED\certificate issued on 24/03/97 (3 pages)
21 January 1997Director resigned (1 page)
16 October 1996Particulars of contract relating to shares (4 pages)
11 October 1996Declaration of assistance for shares acquisition (8 pages)
11 October 1996Conve 23/09/96 (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
11 October 1996Ad 23/09/96--------- £ si [email protected]=10480 £ ic 52400/62880 (2 pages)
11 October 1996Declaration of assistance for shares acquisition (8 pages)
11 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 1996£ nc 100000/110480 23/09/96 (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
23 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Application for reregistration from PLC to private (1 page)
23 September 1996Re-registration of Memorandum and Articles (16 pages)
23 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
26 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page)
1 April 1996Full group accounts made up to 31 August 1995 (24 pages)
11 August 1995£ ic 61633/52400 07/07/95 £ sr [email protected]=9233 (1 page)
24 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 July 1995Ad 06/07/95--------- £ si [email protected]=9233 £ ic 52400/61633 (4 pages)
24 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
24 July 1995Particulars of contract relating to shares (4 pages)
23 March 1995Full group accounts made up to 31 August 1994 (23 pages)
23 March 1995Return made up to 31/03/95; full list of members (6 pages)