London
SW7 4AG
Director Name | Bruce Higham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Hillview Grants Lane Wedmore Somerset BS28 4EA |
Secretary Name | Martin Colin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Meadway London NW11 6QH |
Secretary Name | Colin Thomas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1996) |
Role | Chairman |
Correspondence Address | 127 Rye Street Bishops Stortford Hertfordshire CM23 2HD |
Secretary Name | Colin Thomas Stewart |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 29 October 1998) |
Role | Chairman |
Correspondence Address | 127 Rye Street Bishops Stortford Hertfordshire CM23 2HD |
Director Name | Simon James Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 70a Freegrove Road London N7 9RQ |
Secretary Name | Simon James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 70a Freegrove Road London N7 9RQ |
Secretary Name | Gill Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2013) |
Role | Company Director |
Correspondence Address | Maygrove House 67 Maygrove Road London NW6 2EG |
Website | soundnet.net |
---|---|
Email address | [email protected] |
Telephone | 020 76448888 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Martin Colin Davis 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 October 1994 | Delivered on: 1 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
28 June 1983 | Delivered on: 5 July 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2018 | Application to strike the company off the register (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 February 2015 | Director's details changed for Martin Colin Davis on 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Martin Colin Davis on 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 January 2014 | Director's details changed for Martin Colin Davis on 31 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Gill Davis as a secretary (1 page) |
16 January 2014 | Termination of appointment of Gill Davis as a secretary (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Martin Colin Davis on 31 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 January 2011 | Secretary's details changed for Gill Davis on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Martin Colin Davis on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Gill Davis on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Martin Colin Davis on 31 December 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Martin Colin Davis on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Martin Colin Davis on 31 December 2009 (2 pages) |
7 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
18 July 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 July 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 July 2002 | Accounts made up to 30 June 2000 (14 pages) |
5 July 2002 | Accounts made up to 30 June 2000 (14 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 March 2001 | Accounts made up to 30 June 1999 (13 pages) |
27 March 2001 | Accounts made up to 30 June 1999 (13 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members
|
16 February 2001 | Return made up to 31/12/00; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
11 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
11 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
27 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Accounts made up to 31 December 1995 (14 pages) |
29 May 1998 | Accounts made up to 31 December 1996 (11 pages) |
29 May 1998 | Accounts made up to 31 December 1995 (14 pages) |
29 May 1998 | Accounts made up to 31 December 1996 (11 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
22 January 1997 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |