Teddington
Middlesex
TW11 8DX
Secretary Name | William Albert Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Cambridge Crescent Teddington Middlesex TW11 8DX |
Director Name | David Warren Lewis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Director Of Projects |
Country of Residence | England |
Correspondence Address | 25 Upper Way Farnham Surrey GU9 8RG |
Director Name | Mr Christopher Mark Clay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Paul Dobson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 18 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HN |
Secretary Name | Glenys Marjorie McVitie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Chertsey House Pannells Court Guildford Surrey GU1 4EU |
Secretary Name | Lynda Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | 63 Badger Close Stoughton Guildford Surrey GU2 6PJ |
Secretary Name | Rachel Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Chertsey House Pannells Court Guildford Surrey GU1 4EU |
Director Name | Mr Thomas Paul Button |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2000) |
Role | Sound Consultant |
Country of Residence | England |
Correspondence Address | 7 Bourne Road Godalming Surrey GU7 3NQ |
Secretary Name | Denise Valerie Rhoden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 5HS |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Director Name | David Warren Lewis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2001) |
Role | Project Manager |
Correspondence Address | 486 Rotherhithe Street London SE16 5EG |
Secretary Name | Pb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2002) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Website | dobsonsound.co.uk |
---|---|
Telephone | 020 85450202 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Paul Dobson 96.15% Ordinary A |
---|---|
90 at £1 | Paul Dobson 3.46% Ordinary B |
5 at £1 | David Warren Lewis 0.19% Ordinary B |
5 at £1 | William Albert Woods 0.19% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,487,576 |
Cash | £313,925 |
Current Liabilities | £353,351 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 21 May 2021 (overdue) |
18 May 1995 | Delivered on: 19 May 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 April 1995 | Delivered on: 25 April 1995 Satisfied on: 5 November 2012 Persons entitled: Rowlinson Securities (Group Services) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH april 1995. Particulars: An interest earning deposit account opened by the chargee at the royal bank of scotland PLC on or before the rent deposit deed in which the chargee has placed an initial deposit of £2,908.75 together with value added tax thereon. Fully Satisfied |
31 March 1994 | Delivered on: 13 April 1994 Satisfied on: 20 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 December 2022 | Liquidators' statement of receipts and payments to 6 April 2022 (12 pages) |
---|---|
27 April 2021 | Appointment of a voluntary liquidator (3 pages) |
7 April 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
26 February 2021 | Administrator's progress report (18 pages) |
16 October 2020 | Result of meeting of creditors (5 pages) |
2 October 2020 | Statement of administrator's proposal (44 pages) |
30 September 2020 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to 6th Floor 2 London Wall Place London EC2Y 5AU on 30 September 2020 (2 pages) |
19 August 2020 | Appointment of an administrator (3 pages) |
27 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
11 September 2019 | Appointment of Mr Christopher Mark Clay as a director on 11 September 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Cessation of Paul Dobson as a person with significant control on 21 May 2019 (1 page) |
18 June 2019 | Notification of Fisher Hires Limited as a person with significant control on 21 May 2019 (2 pages) |
18 June 2019 | Termination of appointment of Paul Dobson as a director on 18 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 August 2018 | Satisfaction of charge 3 in full (4 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2015 | Director's details changed for David Warren Lewis on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for David Warren Lewis on 11 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Director's details changed for David Warren Lewis on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for David Warren Lewis on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for David Warren Lewis on 5 May 2015 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Director's details changed for David Warren Lewis on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Director's details changed for David Warren Lewis on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for David Warren Lewis on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
2 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Paul Dobson on 18 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Paul Dobson on 18 April 2011 (2 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for William Albert Woods on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Dobson on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Warren Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William Albert Woods on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Warren Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Warren Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William Albert Woods on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Dobson on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Dobson on 1 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 11 May 2010 (1 page) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Return made up to 07/05/06; full list of members (5 pages) |
7 September 2006 | Return made up to 07/05/06; full list of members (5 pages) |
26 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 07/05/05; full list of members (5 pages) |
7 July 2005 | Return made up to 07/05/05; full list of members (5 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (5 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (5 pages) |
15 December 2003 | Return made up to 07/05/03; full list of members (5 pages) |
15 December 2003 | Return made up to 07/05/03; full list of members (5 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 07/05/02; full list of members (5 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 07/05/02; full list of members (5 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 07/05/01; full list of members
|
21 May 2001 | Return made up to 07/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
5 June 2000 | Return made up to 07/05/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
1 July 1997 | Return made up to 07/05/97; full list of members
|
1 July 1997 | Return made up to 07/05/97; full list of members
|
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court chertsey street guildford surrey GU1 4EU (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court chertsey street guildford surrey GU1 4EU (1 page) |
15 August 1996 | Return made up to 07/05/96; full list of members (6 pages) |
15 August 1996 | Return made up to 07/05/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 June 1995 | Return made up to 07/05/95; full list of members
|
20 June 1995 | Return made up to 07/05/95; full list of members
|
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
21 July 1994 | Return made up to 07/05/94; full list of members
|
21 July 1994 | Return made up to 07/05/94; full list of members
|
6 July 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
6 July 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 May 1994 | Nc inc already adjusted 11/04/94 (1 page) |
10 May 1994 | Ad 08/04/94--------- £ si 900@1=900 £ ic 1600/2500 (2 pages) |
10 May 1994 | Nc inc already adjusted 11/04/94 (1 page) |
10 May 1994 | Ad 08/04/94--------- £ si 900@1=900 £ ic 1600/2500 (2 pages) |
15 April 1994 | Particulars of mortgage/charge (5 pages) |
15 April 1994 | Particulars of mortgage/charge (5 pages) |
24 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
22 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
12 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
12 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
27 November 1992 | Resolutions
|
27 November 1992 | Resolutions
|
20 October 1992 | Resolutions
|
20 October 1992 | Resolutions
|
15 June 1992 | Director's particulars changed (2 pages) |
15 June 1992 | Return made up to 07/05/92; full list of members (5 pages) |
15 June 1992 | Return made up to 07/05/92; full list of members (5 pages) |
15 June 1992 | Ad 31/12/90--------- £ si 98@1 (2 pages) |
15 June 1992 | Ad 31/12/90--------- £ si 98@1 (2 pages) |
15 June 1992 | Director's particulars changed (2 pages) |
1 June 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
1 June 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
17 July 1991 | Return made up to 07/05/91; no change of members (4 pages) |
17 July 1991 | Return made up to 07/05/91; no change of members (4 pages) |
3 May 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
3 May 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
11 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
11 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
11 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
11 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
6 June 1989 | Return made up to 02/06/89; full list of members (5 pages) |
6 June 1989 | Return made up to 02/06/89; full list of members (5 pages) |
6 March 1989 | Company name changed hullabaloo sounds LIMITED\certificate issued on 07/03/89 (2 pages) |
6 March 1989 | Company name changed hullabaloo sounds LIMITED\certificate issued on 07/03/89 (2 pages) |
31 January 1989 | Registered office changed on 31/01/89 from: 76 high street guildford surrey GU1 3HE (1 page) |
31 January 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 January 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1989 | Registered office changed on 31/01/89 from: 76 high street guildford surrey GU1 3HE (1 page) |
31 January 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
20 May 1988 | Registered office changed on 20/05/88 from: 50 old street london EC1V 9AQ (1 page) |
20 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 May 1988 | Registered office changed on 20/05/88 from: 50 old street london EC1V 9AQ (1 page) |
11 May 1988 | Company name changed stringframe investments LIMITED\certificate issued on 12/05/88 (2 pages) |
11 May 1988 | Company name changed stringframe investments LIMITED\certificate issued on 12/05/88 (2 pages) |
22 March 1988 | Incorporation (17 pages) |
22 March 1988 | Incorporation (17 pages) |