Company NameSeptember Sound Limited
Company StatusDissolved
Company Number02294620
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Davidson Fraser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 1988(1 week after company formation)
Appointment Duration35 years, 7 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address26 York Gardens
Bristol
BS8 4LN
Director NameRobin Andrew Gutherie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1988(1 week after company formation)
Appointment Duration35 years, 7 months
RoleMusic Producer
Correspondence Address26 Gordon Avenue
St Margarets
Twickenham
Middlesex
TW1 1NQ
Director NameSimon Philip Raymonde
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1988(1 week after company formation)
Appointment Duration35 years, 7 months
RoleMusic Producer
Correspondence AddressFlat 2
131 Waldegrave Road
Teddington
Middlesex
TW11 8LL
Secretary NameMs Elizabeth Davidson Fraser
NationalityEnglish
StatusCurrent
Appointed09 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Gardens
Bristol
BS8 4LN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,940
Cash£685
Current Liabilities£217,593

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

24 November 2001Dissolved (1 page)
24 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
2 June 2000Statement of affairs (5 pages)
2 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
16 May 2000Registered office changed on 16/05/00 from: c/o the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 September 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Auditor's resignation (1 page)
14 June 1999Registered office changed on 14/06/99 from: 58/60 berners street london W1P 4JS (1 page)
17 April 1999Accounts for a small company made up to 30 November 1997 (6 pages)
13 January 1999Return made up to 09/09/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 November 1996 (5 pages)
24 September 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Full accounts made up to 30 November 1995 (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Return made up to 09/09/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 November 1993 (4 pages)