Company NameDobson Sound Productions Limited
Company StatusLiquidation
Company Number02234094
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameWilliam Albert Woods
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleOperations Director
Correspondence Address37 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Secretary NameWilliam Albert Woods
NationalityBritish
StatusCurrent
Appointed10 June 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address37 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameDavid Warren Lewis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleDirector Of Projects
Country of ResidenceEngland
Correspondence Address25 Upper Way
Farnham
Surrey
GU9 8RG
Director NameMr Christopher Mark Clay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Paul Dobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 18 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HN
Secretary NameGlenys Marjorie McVitie
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressChertsey House
Pannells Court
Guildford
Surrey
GU1 4EU
Secretary NameLynda Cook
NationalityBritish
StatusResigned
Appointed10 September 1993(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleSecretary
Correspondence Address63 Badger Close
Stoughton
Guildford
Surrey
GU2 6PJ
Secretary NameRachel Louise Lee
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressChertsey House
Pannells Court
Guildford
Surrey
GU1 4EU
Director NameMr Thomas Paul Button
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2000)
RoleSound Consultant
Country of ResidenceEngland
Correspondence Address7 Bourne Road
Godalming
Surrey
GU7 3NQ
Secretary NameDenise Valerie Rhoden
NationalityBritish
StatusResigned
Appointed24 January 1997(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 5HS
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Director NameDavid Warren Lewis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2001)
RoleProject Manager
Correspondence Address486 Rotherhithe Street
London
SE16 5EG
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2002)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS

Contact

Websitedobsonsound.co.uk
Telephone020 85450202
Telephone regionLondon

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Paul Dobson
96.15%
Ordinary A
90 at £1Paul Dobson
3.46%
Ordinary B
5 at £1David Warren Lewis
0.19%
Ordinary B
5 at £1William Albert Woods
0.19%
Ordinary B

Financials

Year2014
Net Worth£1,487,576
Cash£313,925
Current Liabilities£353,351

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2020 (3 years, 11 months ago)
Next Return Due21 May 2021 (overdue)

Charges

18 May 1995Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

14 December 2022Liquidators' statement of receipts and payments to 6 April 2022 (12 pages)
27 April 2021Appointment of a voluntary liquidator (3 pages)
7 April 2021Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
26 February 2021Administrator's progress report (18 pages)
16 October 2020Result of meeting of creditors (5 pages)
2 October 2020Statement of administrator's proposal (44 pages)
30 September 2020Registered 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 2020Appointment of an administrator (3 pages)
27 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
11 September 2019Appointment of Mr Christopher Mark Clay as a director on 11 September 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Cessation of Paul Dobson as a person with significant control on 21 May 2019 (1 page)
18 June 2019Notification of Fisher Hires Limited as a person with significant control on 21 May 2019 (2 pages)
18 June 2019Termination of appointment of Paul Dobson as a director on 18 June 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 August 2018Satisfaction of charge 3 in full (4 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,600
(7 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,600
(7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2015Director's details changed for David Warren Lewis on 11 September 2015 (2 pages)
11 September 2015Director's details changed for David Warren Lewis on 11 September 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,600
(7 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,600
(7 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,600
(7 pages)
5 May 2015Director's details changed for David Warren Lewis on 5 May 2015 (2 pages)
5 May 2015Director's details changed for David Warren Lewis on 5 May 2015 (2 pages)
5 May 2015Director's details changed for David Warren Lewis on 5 May 2015 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,600
(7 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,600
(7 pages)
13 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,600
(7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for David Warren Lewis on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for David Warren Lewis on 1 May 2013 (2 pages)
24 May 2013Director's details changed for David Warren Lewis on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
21 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,600
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,600
(3 pages)
2 May 2013Particulars of variation of rights attached to shares (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 May 2013Particulars of variation of rights attached to shares (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Statement of company's objects (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Paul Dobson on 18 April 2011 (2 pages)
17 May 2011Director's details changed for Mr Paul Dobson on 18 April 2011 (2 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for William Albert Woods on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Dobson on 1 May 2010 (2 pages)
7 June 2010Director's details changed for David Warren Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for William Albert Woods on 1 May 2010 (2 pages)
7 June 2010Director's details changed for David Warren Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for David Warren Lewis on 1 May 2010 (2 pages)
7 June 2010Director's details changed for William Albert Woods on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Dobson on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Dobson on 1 May 2010 (2 pages)
11 May 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 11 May 2010 (1 page)
24 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 June 2008Return made up to 07/05/08; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
25 May 2007Return made up to 07/05/07; full list of members (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 07/05/06; full list of members (5 pages)
7 September 2006Return made up to 07/05/06; full list of members (5 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 07/05/05; full list of members (5 pages)
7 July 2005Return made up to 07/05/05; full list of members (5 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 07/05/04; full list of members (5 pages)
10 June 2004Return made up to 07/05/04; full list of members (5 pages)
15 December 2003Return made up to 07/05/03; full list of members (5 pages)
15 December 2003Return made up to 07/05/03; full list of members (5 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002Return made up to 07/05/02; full list of members (5 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Return made up to 07/05/02; full list of members (5 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
21 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1998Return made up to 07/05/98; full list of members (6 pages)
4 June 1998Return made up to 07/05/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
1 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Secretary resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court chertsey street guildford surrey GU1 4EU (1 page)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court chertsey street guildford surrey GU1 4EU (1 page)
15 August 1996Return made up to 07/05/96; full list of members (6 pages)
15 August 1996Return made up to 07/05/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 July 1995Secretary's particulars changed (2 pages)
12 July 1995Secretary's particulars changed (2 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
21 July 1994Return made up to 07/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1994Return made up to 07/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1994Accounts for a small company made up to 31 December 1993 (9 pages)
6 July 1994Accounts for a small company made up to 31 December 1993 (9 pages)
10 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1994Nc inc already adjusted 11/04/94 (1 page)
10 May 1994Ad 08/04/94--------- £ si 900@1=900 £ ic 1600/2500 (2 pages)
10 May 1994Nc inc already adjusted 11/04/94 (1 page)
10 May 1994Ad 08/04/94--------- £ si 900@1=900 £ ic 1600/2500 (2 pages)
15 April 1994Particulars of mortgage/charge (5 pages)
15 April 1994Particulars of mortgage/charge (5 pages)
24 September 1993Secretary resigned;new secretary appointed (2 pages)
24 September 1993Secretary resigned;new secretary appointed (2 pages)
22 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
22 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 May 1993Return made up to 07/05/93; no change of members (4 pages)
12 May 1993Return made up to 07/05/93; no change of members (4 pages)
27 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1992Director's particulars changed (2 pages)
15 June 1992Return made up to 07/05/92; full list of members (5 pages)
15 June 1992Return made up to 07/05/92; full list of members (5 pages)
15 June 1992Ad 31/12/90--------- £ si 98@1 (2 pages)
15 June 1992Ad 31/12/90--------- £ si 98@1 (2 pages)
15 June 1992Director's particulars changed (2 pages)
1 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
1 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
17 July 1991Return made up to 07/05/91; no change of members (4 pages)
17 July 1991Return made up to 07/05/91; no change of members (4 pages)
3 May 1991Accounts for a small company made up to 31 December 1990 (4 pages)
3 May 1991Accounts for a small company made up to 31 December 1990 (4 pages)
11 May 1990Return made up to 07/05/90; full list of members (4 pages)
11 May 1990Return made up to 07/05/90; full list of members (4 pages)
11 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
11 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
6 June 1989Full accounts made up to 31 December 1988 (8 pages)
6 June 1989Full accounts made up to 31 December 1988 (8 pages)
6 June 1989Return made up to 02/06/89; full list of members (5 pages)
6 June 1989Return made up to 02/06/89; full list of members (5 pages)
6 March 1989Company name changed hullabaloo sounds LIMITED\certificate issued on 07/03/89 (2 pages)
6 March 1989Company name changed hullabaloo sounds LIMITED\certificate issued on 07/03/89 (2 pages)
31 January 1989Registered office changed on 31/01/89 from: 76 high street guildford surrey GU1 3HE (1 page)
31 January 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
31 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1989Registered office changed on 31/01/89 from: 76 high street guildford surrey GU1 3HE (1 page)
31 January 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1988Registered office changed on 20/05/88 from: 50 old street london EC1V 9AQ (1 page)
20 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 May 1988Registered office changed on 20/05/88 from: 50 old street london EC1V 9AQ (1 page)
11 May 1988Company name changed stringframe investments LIMITED\certificate issued on 12/05/88 (2 pages)
11 May 1988Company name changed stringframe investments LIMITED\certificate issued on 12/05/88 (2 pages)
22 March 1988Incorporation (17 pages)
22 March 1988Incorporation (17 pages)