Company NameEffectsound Limited
Company StatusDissolved
Company Number01427221
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(11 years, 9 months after company formation)
Appointment Duration32 years (closed 07 March 2023)
RoleMusician
Country of ResidenceSwitzerland
Correspondence Address25 Ives Street
London
SW3 2ND
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed05 March 1991(11 years, 9 months after company formation)
Appointment Duration32 years (closed 07 March 2023)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr John Neville Elford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(11 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 07 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND

Contact

Telephone020 75814388
Telephone regionLondon

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr John Neville Elford
50.00%
Ordinary
1 at £1Philip David Charles Collins
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 January 1985Delivered on: 11 January 1985
Satisfied on: 2 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of designated account with lloyds bank PLC.
Fully Satisfied

Filing History

25 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Termination of appointment of John Neville Elford as a director on 7 June 2017 (1 page)
4 July 2017Termination of appointment of John Neville Elford as a director on 7 June 2017 (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 August 2016Director's details changed for Mr John Neville Elford on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages)
5 August 2016Director's details changed for Mr John Neville Elford on 25 July 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 05/03/07; full list of members (3 pages)
24 April 2007Return made up to 05/03/07; full list of members (3 pages)
24 April 2007Location of register of members (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 05/03/05; full list of members (3 pages)
15 April 2005Return made up to 05/03/05; full list of members (3 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
7 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
4 October 2002Amended accounts made up to 31 March 2002 (5 pages)
4 October 2002Amended accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (5 pages)
20 October 2000Full accounts made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 May 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1999Return made up to 05/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
29 September 1998Full accounts made up to 31 March 1998 (7 pages)
29 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 05/03/98; full list of members (8 pages)
14 April 1998Return made up to 05/03/98; full list of members (8 pages)
16 July 1997Full accounts made up to 31 March 1997 (7 pages)
16 July 1997Full accounts made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 05/03/97; no change of members (6 pages)
14 April 1997Return made up to 05/03/97; no change of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
13 April 1996Return made up to 05/03/96; no change of members (6 pages)
13 April 1996Return made up to 05/03/96; no change of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
3 February 1995Full accounts made up to 31 March 1994 (6 pages)
3 February 1995Full accounts made up to 31 March 1994 (6 pages)