Company NameNutty Sounds Limited
Company StatusDissolved
Company Number01466923
CategoryPrivate Limited Company
Incorporation Date14 December 1979(44 years, 4 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Foreman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Graham McPherson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Lee Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Daniel Mark Woodgate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Michael Barson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameCathal Joseph Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Director NameMr Mark William Bedford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Secretary NameMr Christopher Foreman
NationalityBritish
StatusClosed
Appointed28 September 1992(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
Secretary NameMr Matthew Sztumpf
NationalityBritish
StatusResigned
Appointed06 October 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address65 Outram Road
London
N22 4AB

Location

Registered Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

14 at £1Mr Cathal Joseph Smyth
14.29%
Ordinary
14 at £1Mr Christopher John Foreman
14.29%
Ordinary
14 at £1Mr Daniel Mark Woodgate
14.29%
Ordinary
14 at £1Mr Graham Mcpherson
14.29%
Ordinary
14 at £1Mr Lee Jay Thompson
14.29%
Ordinary
14 at £1Mr Mark William Bedford
14.29%
Ordinary
14 at £1Mr Michael Barson
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,416
Cash£86,860
Current Liabilities£89,820

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2016Application to strike the company off the register (4 pages)
3 January 2016Application to strike the company off the register (4 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2011Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page)
22 November 2011Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
12 September 2011Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Foreman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Christopher Foreman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Foreman on 9 October 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2009Return made up to 06/10/08; full list of members (7 pages)
20 January 2009Return made up to 06/10/08; full list of members (7 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 September 2004Return made up to 06/10/04; full list of members (11 pages)
30 September 2004Return made up to 06/10/04; full list of members (11 pages)
28 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
5 October 2003Return made up to 06/10/03; full list of members (11 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
5 October 2003Return made up to 06/10/03; full list of members (11 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 October 2002Return made up to 06/10/02; full list of members (11 pages)
7 October 2002Return made up to 06/10/02; full list of members (11 pages)
8 July 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
19 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 January 2001Full accounts made up to 31 March 1999 (8 pages)
10 January 2001Full accounts made up to 31 March 1999 (8 pages)
6 October 2000Return made up to 06/10/00; full list of members (10 pages)
6 October 2000Return made up to 06/10/00; full list of members (10 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 November 1999Full accounts made up to 31 March 1998 (8 pages)
30 November 1999Full accounts made up to 31 March 1998 (8 pages)
4 October 1999Return made up to 06/10/99; full list of members (10 pages)
4 October 1999Return made up to 06/10/99; full list of members (10 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Full accounts made up to 31 March 1997 (9 pages)
22 July 1998Full accounts made up to 31 March 1997 (9 pages)
21 May 1998Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page)
21 May 1998Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 31 March 1996 (10 pages)
2 March 1998Full accounts made up to 31 March 1996 (10 pages)
30 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
30 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
23 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
31 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
10 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 1996Full accounts made up to 31 March 1995 (9 pages)
19 April 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
22 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
21 April 1995Full accounts made up to 31 March 1994 (10 pages)
21 April 1995Full accounts made up to 31 March 1994 (10 pages)