Company NameSound Broadcast Services Limited
Company StatusDissolved
Company Number02057846
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameWavegood Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Pyers John Patrick Easton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 23 August 2011)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangton House
19 Village Street
Harvington
Worcs
WR11 8NQ
Director NameMarcus Bekker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2000(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address1 The Green
Cleeve Prior
Evesham
Worcestershire
WR11 8LE
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 September 2004(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 23 August 2011)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Secretary NameJeanne Mary Olive Easton
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address13 High Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DF
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2004)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ

Location

Registered Address3 Field Court
Gray's Inn
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,572,954
Gross Profit£1,200,255
Net Worth-£4,605
Cash£23
Current Liabilities£1,389,347

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Administrator's progress report to 16 May 2011 (21 pages)
23 May 2011Notice of move from Administration to Dissolution (21 pages)
23 May 2011Notice of move from Administration to Dissolution on 16 May 2011 (21 pages)
23 May 2011Administrator's progress report to 16 May 2011 (21 pages)
23 December 2010Administrator's progress report to 19 November 2010 (19 pages)
23 December 2010Administrator's progress report to 19 November 2010 (19 pages)
30 June 2010Notice of extension of period of Administration (1 page)
30 June 2010Notice of extension of period of Administration (1 page)
21 May 2010Administrator's progress report to 18 May 2010 (13 pages)
21 May 2010Administrator's progress report to 18 May 2010 (13 pages)
21 May 2010Notice of extension of period of Administration (1 page)
21 May 2010Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
11 November 2009Administrator's progress report to 29 October 2009 (14 pages)
11 November 2009Administrator's progress report to 29 October 2009 (14 pages)
28 May 2009Administrator's progress report to 19 May 2009 (11 pages)
28 May 2009Administrator's progress report to 19 May 2009 (11 pages)
4 February 2009Result of meeting of creditors (3 pages)
4 February 2009Result of meeting of creditors (3 pages)
16 January 2009Statement of administrator's proposal (24 pages)
16 January 2009Statement of administrator's proposal (24 pages)
28 November 2008Registered office changed on 28/11/2008 from east house 109 south worple way london SW14 8TN (1 page)
28 November 2008Registered office changed on 28/11/2008 from east house 109 south worple way london SW14 8TN (1 page)
27 November 2008Appointment of an administrator (1 page)
27 November 2008Appointment of an administrator (1 page)
4 August 2008Amended accounts made up to 31 March 2008 (13 pages)
4 August 2008Amended accounts made up to 31 March 2008 (13 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Director's change of particulars / pyers easton / 05/03/2007 (1 page)
7 March 2008Return made up to 08/01/08; full list of members (4 pages)
7 March 2008Director's Change of Particulars / pyers easton / 05/03/2007 / HouseName/Number was: , now: langton house; Street was: 11 saxon close, now: 19 village street; Post Town was: stratford upon avon, now: harvington; Region was: warwickshire, now: worcs; Post Code was: CV37 7DX, now: WR11 8NQ (1 page)
7 March 2008Return made up to 08/01/08; full list of members (4 pages)
21 July 2007Particulars of mortgage/charge (5 pages)
21 July 2007Particulars of mortgage/charge (5 pages)
1 April 2007Full accounts made up to 31 March 2006 (11 pages)
1 April 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Return made up to 08/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 08/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
2 February 2006Return made up to 08/01/06; full list of members (3 pages)
2 February 2006Return made up to 08/01/06; full list of members (3 pages)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005Secretary resigned (1 page)
14 February 2005Return made up to 08/01/05; no change of members (4 pages)
14 February 2005Return made up to 08/01/05; no change of members (4 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
6 January 2005Full accounts made up to 31 March 2004 (11 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Full accounts made up to 31 March 2004 (11 pages)
3 March 2004Return made up to 08/01/04; full list of members (5 pages)
3 March 2004Return made up to 08/01/04; full list of members (5 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 February 2003Return made up to 08/01/03; no change of members (4 pages)
24 February 2003Return made up to 08/01/03; no change of members (4 pages)
18 June 2002Full accounts made up to 31 March 2002 (12 pages)
18 June 2002Full accounts made up to 31 March 2002 (12 pages)
29 January 2002Return made up to 08/01/02; no change of members (4 pages)
29 January 2002Return made up to 08/01/02; no change of members (4 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 08/01/01; full list of members (5 pages)
7 February 2001Return made up to 08/01/01; full list of members (5 pages)
19 December 2000Accounts made up to 31 March 2000 (5 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 14/01/00; full list of members (5 pages)
25 May 2000Return made up to 14/01/00; full list of members (5 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Ad 01/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Nc inc already adjusted 01/04/00 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Nc inc already adjusted 01/04/00 (1 page)
12 April 2000Ad 01/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Registered office changed on 11/02/00 from: unit 3 burgess road ivy house lane hastings east sussex TN35 4NR (1 page)
11 February 2000Registered office changed on 11/02/00 from: unit 3 burgess road ivy house lane hastings east sussex TN35 4NR (1 page)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 October 1999Accounts made up to 31 March 1999 (5 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1999Return made up to 14/01/99; no change of members (4 pages)
1 May 1999Return made up to 14/01/99; no change of members (4 pages)
12 January 1999Accounts made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
29 January 1997Return made up to 14/01/97; full list of members (6 pages)
29 January 1997Return made up to 14/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
25 January 1997Registered office changed on 25/01/97 from: 6 priory road hastings east sussex TN34 3JH (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 January 1997Accounts made up to 31 March 1996 (4 pages)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Registered office changed on 25/01/97 from: 6 priory road hastings east sussex TN34 3JH (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 July 1989Company name changed wavegood LIMITED\certificate issued on 24/07/89 (2 pages)
21 July 1989Company name changed wavegood LIMITED\certificate issued on 24/07/89 (2 pages)
24 September 1986Incorporation (12 pages)
24 September 1986Incorporation (12 pages)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)