Company NameSound Gallery Limited
Company StatusDissolved
Company Number03350731
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Secretary NameMichael William Wimbleton
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleTransport Manager
Correspondence Address121 Kings Court Hamlet Gardens
London
W6 0RP
Director NameMichael William Wimbleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleTransport Manager
Correspondence Address121 Kings Court Hamlet Gardens
London
W6 0RP
Director NameMatthew Ernest Diss
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 year after company formation)
Appointment Duration26 years
RoleStudio Manager
Correspondence Address36 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Director NameMalcolm Arthur Ironton
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleMusician
Correspondence Address28 Sussex Mansions
London
Sw7
Director NameStephen Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleTV Producer
Correspondence Address37 Mount Ephraim Lane
London
SW16 1JE
Director NameNicholas Francis Fleming
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 1998)
RoleRadio & TV Promotion
Correspondence Address10 Copperfield Avenue
Owlsmoore
Camberley
Surrey
GU47 0GZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 Blackstock Mews
Blackstock Road
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£112,638
Gross Profit£68,037
Net Worth-£40,722
Current Liabilities£59,200

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 February 2003Dissolved (1 page)
26 November 2002Completion of winding up (1 page)
22 February 2001Order of court to wind up (2 pages)
15 February 2001Court order notice of winding up (2 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Accounts made up to 30 June 1998 (9 pages)
9 July 1998New director appointed (2 pages)
6 July 1998Return made up to 11/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1998New director appointed (2 pages)
12 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 February 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
11 April 1997Incorporation (17 pages)