Company NameSoundboy Entertainment Limited
Company StatusDissolved
Company Number03306487
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDarren House
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(5 months after company formation)
Appointment Duration26 years, 9 months (closed 19 March 2024)
RoleDj Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameDarren Kevin Rock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(5 months after company formation)
Appointment Duration26 years, 9 months (closed 19 March 2024)
RoleDj/Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameHallam Ashley Beedle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleMusic Producer
Correspondence Address54 Rosebery Road
Muswell Hill
London
N10 2LJ
Director NameMrs Simone Alice Beedle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleMusicians Manager
Country of ResidenceEngland
Correspondence Address109 Dukes Avenue
London
N10 2QD
Secretary NameMrs Simone Alice Beedle
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleMusicians Manager
Country of ResidenceEngland
Correspondence Address109 Dukes Avenue
London
N10 2QD
Director NameDavid Graham Hill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2003)
RoleLabel Manager
Correspondence Address138d Holland Road
London
W14 8BE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Darren House
20.00%
Ordinary
25 at £1Darren Kevin Rock
20.00%
Ordinary
25 at £1David Graham Hill
20.00%
Ordinary
25 at £1Hallam Ashley Beedle
20.00%
Ordinary
25 at £1S.a. Beedle
20.00%
Ordinary

Financials

Year2014
Net Worth£1,621
Cash£1,621

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
3 February 2023Confirmation statement made on 12 October 2022 with updates (5 pages)
3 February 2023Director's details changed for Darren Kevin Rock on 12 October 2022 (2 pages)
3 February 2023Change of details for Darren Kevin Rock as a person with significant control on 12 October 2022 (2 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
18 March 2022Notification of Simone Alice Beedle as a person with significant control on 17 March 2022 (2 pages)
15 November 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
14 October 2021Director's details changed for Darren House on 12 October 2021 (2 pages)
14 October 2021Notification of Darren House as a person with significant control on 1 February 2021 (2 pages)
14 October 2021Cessation of Simone Alice Beedle as a person with significant control on 1 February 2021 (1 page)
14 October 2021Notification of Darren Kevin Rock as a person with significant control on 1 February 2021 (2 pages)
14 October 2021Director's details changed for Darren Kevin Rock on 12 October 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
22 April 2021Termination of appointment of Simone Alice Beedle as a secretary on 1 February 2021 (1 page)
22 April 2021Termination of appointment of Simone Alice Beedle as a director on 1 February 2021 (1 page)
1 April 2021Registered office address changed from 109 Dukes Avenue Muswell Hill London N10 2QD to 55 Kentish Town Road Camden Town London NW1 8NX on 1 April 2021 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 125
(7 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 125
(7 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 125
(7 pages)
5 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 125
(7 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 125
(7 pages)
10 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 125
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Director's details changed for Darren Kevin Rock on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Simone Alice Beedle on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Darren Kevin Rock on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Simone Alice Beedle on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Darren House on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Darren House on 20 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 March 2009Return made up to 23/01/09; full list of members (5 pages)
4 March 2009Return made up to 23/01/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2007Return made up to 23/01/07; full list of members (8 pages)
6 February 2007Return made up to 23/01/07; full list of members (8 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 July 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 February 2005Return made up to 23/01/05; full list of members (9 pages)
10 February 2005Return made up to 23/01/05; full list of members (9 pages)
7 February 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
16 December 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
24 February 2003Return made up to 23/01/03; full list of members (9 pages)
24 February 2003Return made up to 23/01/03; full list of members (9 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 January 2002Return made up to 23/01/02; full list of members (8 pages)
25 January 2002Return made up to 23/01/02; full list of members (8 pages)
28 June 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
14 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
26 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 August 1998Registered office changed on 10/08/98 from: 81A dartmouth park hill london NW5 1JE (1 page)
10 August 1998Registered office changed on 10/08/98 from: 81A dartmouth park hill london NW5 1JE (1 page)
20 February 1998Return made up to 23/01/98; full list of members (8 pages)
20 February 1998Return made up to 23/01/98; full list of members (8 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 152 city road london EC1V 2NX (1 page)
20 May 1997Registered office changed on 20/05/97 from: 152 city road london EC1V 2NX (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
23 January 1997Incorporation (10 pages)
23 January 1997Incorporation (10 pages)