Company NameSound Mastering Limited
Company StatusDissolved
Company Number02579463
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Roger Colin Armstrong
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed04 February 1993(2 years after company formation)
Appointment Duration29 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 Steele Road
London
NW10 7AS
Director NameMr David John Philip Carroll
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed04 February 1993(2 years after company formation)
Appointment Duration29 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-50 Steele Road
London
NW10 7AS
Director NameMr Trevor Anthony John Churchill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(2 years after company formation)
Appointment Duration29 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 Steele Road
London
NW10 7AS
Secretary NameMr Trevor Anthony John Churchill
NationalityBritish
StatusClosed
Appointed04 February 1993(2 years after company formation)
Appointment Duration29 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 Steele Road
London
NW10 7AS
Director NameJohn Robert Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1995)
RoleCompany Director
Correspondence Address68 Glenhurst Avenue
Ruislip
Middlesex
HA4 7LZ
Director NameKenneth Adam Skeaping
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address88 Drayton Park
London
N5 1ND
Director NameDuncan Christopher Cowell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 02 June 2009)
RoleSound Engineer
Correspondence Address9 Mercury House
Heathcroft
London
W5 3BF

Contact

Websitesoundmastering.com

Location

Registered Address44-50 Steele Road
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

83 at £1Ace Records LTD
75.45%
Ordinary
26 at £1Duncan Christopher Cowell
23.64%
Ordinary
1 at £1Kenneth Adam Skeaping
0.91%
Ordinary

Financials

Year2014
Net Worth£61,564
Cash£36,032
Current Liabilities£16,729

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 September 1991Delivered on: 6 September 1991
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 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.
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 April 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 110
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 110
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 110
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (1 page)
6 November 2009Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David John Philip Carroll on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Roger Colin Armstrong on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Trevor Anthony John Churchill on 6 November 2009 (2 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 June 2009Appointment terminated director duncan cowell (1 page)
2 June 2009Appointment terminated director duncan cowell (1 page)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Director's change of particulars / duncan cowell / 04/02/2009 (1 page)
5 February 2009Director's change of particulars / duncan cowell / 04/02/2009 (1 page)
20 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 March 2008Director's change of particulars / duncan cowell / 25/02/2008 (1 page)
4 March 2008Director's change of particulars / duncan cowell / 25/02/2008 (1 page)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 February 2007Return made up to 04/02/07; full list of members (8 pages)
26 February 2007Return made up to 04/02/07; full list of members (8 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
24 February 2006Return made up to 04/02/06; full list of members (8 pages)
24 February 2006Return made up to 04/02/06; full list of members (8 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2004Return made up to 04/02/04; full list of members (8 pages)
31 January 2004Return made up to 04/02/04; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 March 2003Secretary's particulars changed;director's particulars changed (1 page)
2 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 March 2001Accounts made up to 31 March 2000 (13 pages)
26 March 2001Accounts made up to 31 March 2000 (13 pages)
8 February 2001Return made up to 04/02/01; full list of members (7 pages)
8 February 2001Return made up to 04/02/01; full list of members (7 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 November 1999Accounts made up to 31 March 1999 (17 pages)
5 November 1999Accounts made up to 31 March 1999 (17 pages)
1 February 1999Return made up to 04/02/99; no change of members (6 pages)
1 February 1999Return made up to 04/02/99; no change of members (6 pages)
19 January 1999Accounts made up to 31 March 1998 (13 pages)
19 January 1999Accounts made up to 31 March 1998 (13 pages)
27 February 1998Return made up to 04/02/98; full list of members (8 pages)
27 February 1998Return made up to 04/02/98; full list of members (8 pages)
20 January 1998Accounts made up to 31 March 1997 (12 pages)
20 January 1998Accounts made up to 31 March 1997 (12 pages)
24 February 1997Return made up to 04/02/97; no change of members (6 pages)
24 February 1997Return made up to 04/02/97; no change of members (6 pages)
25 July 1996Accounts made up to 31 March 1996 (14 pages)
25 July 1996Accounts made up to 31 March 1996 (14 pages)
22 February 1996Return made up to 04/02/96; no change of members (6 pages)
22 February 1996Return made up to 04/02/96; no change of members (6 pages)
7 February 1996Accounts made up to 31 March 1995 (14 pages)
7 February 1996Accounts made up to 31 March 1995 (14 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
14 February 1991Memorandum and Articles of Association (12 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1991Memorandum and Articles of Association (12 pages)
4 February 1991Incorporation (16 pages)
4 February 1991Incorporation (16 pages)