Company NameSound Stage Limited
Company StatusActive
Company Number01972314
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)
Previous NameMartindale Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Geoffrey Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameRyan Geoffrey Dale
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Jamie Michael Dale
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameMr Ian Geoffrey Dale
StatusCurrent
Appointed08 August 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameMr Ian Geoffrey Dale
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameErica Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 February 2015)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameDonna Louise Dale
NationalityBritish
StatusResigned
Appointed08 April 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websiteiandale.co.uk

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

290 at £0.2Mr Ian Geoffrey Dale
72.50%
Ordinary
55 at £0.2Jamie Michael Dale
13.75%
Ordinary
55 at £0.2Ryan Geoffrey Dale
13.75%
Ordinary

Financials

Year2014
Net Worth£178,705
Cash£169,641
Current Liabilities£77,058

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
4 October 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
8 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 August 2020Director's details changed for Mr Jamie Michael Dale on 8 August 2020 (2 pages)
13 August 2020Notification of Ryan Geoffrey Dale as a person with significant control on 19 June 2019 (2 pages)
13 August 2020Notification of Jamie Michael Dale as a person with significant control on 19 June 2019 (2 pages)
13 August 2020Change of details for Mr Ian Geoffrey Dale as a person with significant control on 19 June 2019 (2 pages)
20 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2019Director's details changed for Ryan Geoffrey Dale on 9 September 2019 (2 pages)
25 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 August 2017Appointment of Mr Ian Geoffrey Dale as a secretary on 8 August 2017 (2 pages)
25 August 2017Appointment of Mr Jamie Michael Dale as a director on 8 August 2017 (2 pages)
25 August 2017Appointment of Mr Ian Geoffrey Dale as a secretary on 8 August 2017 (2 pages)
25 August 2017Appointment of Mr Jamie Michael Dale as a director on 8 August 2017 (2 pages)
25 August 2017Appointment of Ryan Geoffrey Dale as a director on 8 August 2017 (2 pages)
25 August 2017Termination of appointment of Donna Louise Dale as a secretary on 8 August 2017 (1 page)
25 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
25 August 2017Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages)
25 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
25 August 2017Appointment of Ryan Geoffrey Dale as a director on 8 August 2017 (2 pages)
25 August 2017Termination of appointment of Donna Louise Dale as a secretary on 8 August 2017 (1 page)
25 August 2017Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Sub-division of shares on 25 June 2015 (5 pages)
14 January 2016Sub-division of shares on 25 June 2015 (5 pages)
14 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 25/06/2015
  • RES13 ‐ Shares sub-divided 25/06/2015
(1 page)
14 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 25/06/2015
(1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
4 January 2016Termination of appointment of Erica Dale as a director on 11 February 2015 (1 page)
4 January 2016Termination of appointment of Erica Dale as a director on 11 February 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / erica dale / 31/07/2009 (1 page)
18 August 2009Director's change of particulars / erica dale / 31/07/2009 (1 page)
22 April 2009Secretary appointed donna louise dale (2 pages)
22 April 2009Appointment terminated secretary ian dale (1 page)
22 April 2009Appointment terminated secretary ian dale (1 page)
22 April 2009Secretary appointed donna louise dale (2 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
28 July 2008Resolutions
  • RES13 ‐ 200 ord @ 50P 09/10/2007
(1 page)
28 July 2008Resolutions
  • RES13 ‐ 200 ord @ 50P 09/10/2007
(1 page)
30 May 2008S-div (1 page)
30 May 2008S-div (1 page)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 August 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
29 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 August 2005Return made up to 08/08/05; full list of members (7 pages)
26 August 2005Return made up to 08/08/05; full list of members (7 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 08/08/04; full list of members (7 pages)
8 September 2004Return made up to 08/08/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 September 2003Return made up to 08/08/03; full list of members (7 pages)
1 September 2003Return made up to 08/08/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 September 2002Return made up to 08/08/02; full list of members (7 pages)
13 September 2002Return made up to 08/08/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
7 September 2000Return made up to 08/08/00; full list of members (6 pages)
7 September 2000Return made up to 08/08/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
10 September 1999Return made up to 08/08/99; full list of members (6 pages)
10 September 1999Return made up to 08/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
16 September 1998Return made up to 08/08/98; full list of members (6 pages)
16 September 1998Return made up to 08/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998Full accounts made up to 30 September 1997 (10 pages)
19 August 1997Return made up to 08/08/97; full list of members (6 pages)
19 August 1997Return made up to 08/08/97; full list of members (6 pages)
10 February 1997Full accounts made up to 30 September 1996 (10 pages)
10 February 1997Full accounts made up to 30 September 1996 (10 pages)
3 September 1996Return made up to 08/08/96; full list of members (6 pages)
3 September 1996Return made up to 08/08/96; full list of members (6 pages)
29 May 1996Full accounts made up to 30 September 1995 (9 pages)
29 May 1996Full accounts made up to 30 September 1995 (9 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Return made up to 08/06/95; full list of members (6 pages)
3 October 1995Return made up to 08/06/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)