London
N1 6DZ
Director Name | David John Prosser |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Journalist |
Correspondence Address | 29 Reachview Close Baynes Street London NW1 0TY |
Secretary Name | Justine Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Ridgmount Gardens London WC1E 7AZ |
Director Name | David Mitchell Cook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 April 2013) |
Role | Radio Producer |
Country of Residence | England |
Correspondence Address | 49 Stamford Park Road Hale Cheshire WA15 9ES |
Secretary Name | Nigel Philip Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 May 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 67b Burgoyne Road London N4 1AB |
Director Name | Ms Sonita Charlene Alleyne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walters Way Honor Oak Park London SE23 3LH |
Secretary Name | Ms Sonita Charlene Alleyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walters Way Honor Oak Park London SE23 3LH |
Director Name | Mr Jeremy Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(20 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Director Name | Mr Paul Boscoe Leo Burdin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | allout.co.uk |
---|
Registered Address | 20-26 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Somethin'else Sound Directions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
2 May 2006 | Delivered on: 13 May 2006 Persons entitled: National Westminster Bank PLC Classification: 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 |
---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 November 2023 | Termination of appointment of Jeremy Nelson as a director on 18 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
13 January 2023 | Change of details for Somethin' Else Sound Directions Limited as a person with significant control on 13 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 20-26 Brunswick Place London N1 6DZ on 5 January 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 July 2022 | Termination of appointment of Paul Boscoe Leo Burdin as a director on 15 June 2022 (1 page) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
11 January 2021 | Change of details for Somethin' Else Sound Directions Limited as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from Waverley House 2nd Floor 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
22 January 2019 | Satisfaction of charge 1 in full (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 March 2016 | Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages) |
24 December 2015 | Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Jeremy Nelson on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Jeremy Nelson on 3 December 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
15 October 2013 | Auditor's resignation (1 page) |
15 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Appointment of Mr Jeremy Nelson as a director (2 pages) |
17 April 2013 | Appointment of Mr Jeremy Nelson as a director (2 pages) |
16 April 2013 | Termination of appointment of David Cook as a director (1 page) |
16 April 2013 | Termination of appointment of David Cook as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (16 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 March 2010 | Director's details changed for David Mitchell Cook on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for David Mitchell Cook on 26 March 2010 (2 pages) |
3 November 2009 | Termination of appointment of Sonita Alleyne as a director (2 pages) |
3 November 2009 | Termination of appointment of Sonita Alleyne as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Sonita Alleyne as a director (2 pages) |
3 November 2009 | Termination of appointment of Sonita Alleyne as a secretary (2 pages) |
24 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
24 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 6 6 breams buildings london EC4A 1QL (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 6 6 breams buildings london EC4A 1QL (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 July 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 6 6 breams buildings london ecya 1QL (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 6 6 breams buildings london ecya 1QL (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 36 great russell street london WC1B 3QB (1 page) |
17 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 36 great russell street london WC1B 3QB (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members
|
22 March 2003 | Return made up to 17/03/03; full list of members
|
27 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members
|
18 April 2002 | Return made up to 17/03/02; full list of members
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 April 1999 | Return made up to 17/03/99; no change of members
|
16 April 1999 | Return made up to 17/03/99; no change of members
|
3 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
28 April 1997 | £ ic 400/300 01/04/97 £ sr 100@1=100 (3 pages) |
28 April 1997 | £ ic 400/300 01/04/97 £ sr 100@1=100 (3 pages) |
23 April 1997 | Return made up to 17/03/97; full list of members (5 pages) |
23 April 1997 | Return made up to 17/03/97; full list of members (5 pages) |
17 December 1996 | £ ic 500/400 01/11/96 £ sr 100@1=100 (1 page) |
17 December 1996 | £ ic 500/400 01/11/96 £ sr 100@1=100 (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
5 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
21 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
21 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
11 March 1996 | Return made up to 17/03/96; change of members
|
11 March 1996 | Return made up to 17/03/96; change of members
|
9 May 1995 | Registered office changed on 09/05/95 from: 29 reachview ct. Baynes street london. NW1 0TY. (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 29 reachview ct. Baynes street london. NW1 0TY. (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | £ ic 600/500 01/04/95 £ sr 100@1=100 (1 page) |
13 April 1995 | £ ic 600/500 01/04/95 £ sr 100@1=100 (1 page) |
30 March 1995 | Return made up to 17/03/95; no change of members
|
30 March 1995 | Return made up to 17/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 April 1994 | Ad 01/03/94--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
13 April 1994 | Ad 01/03/94--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
17 March 1993 | Incorporation (19 pages) |
17 March 1993 | Incorporation (19 pages) |