Company NameDialsound Limited
Company StatusDissolved
Company Number01525957
CategoryPrivate Limited Company
Incorporation Date3 November 1980(43 years, 6 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Robert Arthur Pearson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(11 years, 3 months after company formation)
Appointment Duration27 years, 6 months (closed 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Glebe Road
Gillingham
Kent
Secretary NameMrs Karen Mary Moxom
NationalityBritish
StatusClosed
Appointed08 June 1998(17 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspley Mills Cottage Stationers Place
Hemel Hempstead
Hertfordshire
HP3 9RH
Director NameMr Jonathan Ross Abnett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(21 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 22 August 2019)
RoleTypesetters
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Francis Keith Kneebone
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressCedar House Camden Park
Forest Road
Tunbridge Wells
Kent
TN2 5AE
Secretary NameMr Francis Keith Kneebone
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressCedar House Camden Park
Forest Road
Tunbridge Wells
Kent
TN2 5AE
Director NameMr Nicolas Mallia
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 September 2013)
RoleTypesetters
Country of ResidenceEngland
Correspondence Address32 Glebe Road
Gillingham
Kent
ME7 2HU

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

400 at £1Mr R.a. Pearson
40.00%
Ordinary
400 at £1Mrs J. Pearson
40.00%
Ordinary
100 at £1Mr J.r. Abnett
10.00%
Ordinary
100 at £1Mr N. Mallia
10.00%
Ordinary

Financials

Year2014
Net Worth£196,961
Cash£177,111
Current Liabilities£106,583

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

26 May 1993Delivered on: 3 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts due to the company in an account with the bank re: dialsound limited designated business call account and numbered 0157721.
Outstanding

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
17 December 2018Registered office address changed from C/O C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
11 April 2018Registered office address changed from 32 Glebe Road Gillingham Kent ME7 2HU to C/O C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 April 2018 (2 pages)
9 April 2018Statement of affairs (10 pages)
9 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-16
(1 page)
9 April 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
13 September 2013Termination of appointment of Nicolas Mallia as a director (1 page)
13 September 2013Termination of appointment of Nicolas Mallia as a director (1 page)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Secretary's details changed for Mrs Karen Mary Moxom on 15 February 2011 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Mrs Karen Mary Moxom on 15 February 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Director's details changed for Mr Robert Arthur Pearson on 13 February 2010 (2 pages)
24 February 2010Director's details changed for Nicolas Mallia on 13 February 2010 (2 pages)
24 February 2010Director's details changed for Nicolas Mallia on 13 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Arthur Pearson on 13 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Jonathan Ross Abnett on 13 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Jonathan Ross Abnett on 13 February 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 July 2008Registered office changed on 29/07/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
29 July 2008Registered office changed on 29/07/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 13/02/07; full list of members (3 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 13/02/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Nc inc already adjusted 01/05/01 (1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Nc inc already adjusted 01/05/01 (1 page)
17 March 2004Return made up to 13/02/04; full list of members (8 pages)
17 March 2004Return made up to 13/02/04; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 March 2003Return made up to 13/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Return made up to 13/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 July 2002Ad 01/05/01--------- £ si 950@1 (2 pages)
5 July 2002Ad 01/05/01--------- £ si 950@1 (2 pages)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
21 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 March 2001Return made up to 13/02/01; full list of members (6 pages)
26 March 2001Return made up to 13/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
6 October 1999Registered office changed on 06/10/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
6 October 1999Registered office changed on 06/10/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
26 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 April 1999£ sr 50@1 02/11/98 (1 page)
2 April 1999£ sr 50@1 02/11/98 (1 page)
19 March 1999Return made up to 13/02/99; change of members (6 pages)
19 March 1999Return made up to 13/02/99; change of members (6 pages)
26 November 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
26 November 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
1 May 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
22 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 March 1996Return made up to 13/02/96; no change of members (4 pages)
7 March 1996Return made up to 13/02/96; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
3 November 1980Incorporation (15 pages)
3 November 1980Incorporation (15 pages)