Company NameSoundboard Limited
DirectorsGeoffrey Roy Rampton and Stephanie Rampton
Company StatusActive
Company Number03440812
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address805 Apartment 805
One Park Drive
London
E14 9GG
Director NameMrs Stephanie Rampton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address805 Apartment 805
One Park Drive
London
E14 9GG
Secretary NameSusan Janet Tate Rampton
NationalityBritish
StatusResigned
Appointed03 October 1997(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressGunn Cottage South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameGeoffrey Roy Rampton
NationalityBritish
StatusResigned
Appointed09 October 1997(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 09 October 1997)
RoleChartered Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameMrs Stephanie Rampton
NationalityBritish
StatusResigned
Appointed29 August 2003(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 September 2022)
RoleAccountant
Correspondence Address805 Apartment 805
One Park Drive
London
E14 9GG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address805 Apartment 805
One Park Drive
London
E14 9GG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Geoffrey Roy Rampton
50.00%
Ordinary
1 at £1Stephanie Rampton
50.00%
Ordinary

Financials

Year2014
Net Worth£297,543
Cash£91,205
Current Liabilities£122,607

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 September 2022Secretary's details changed for Mrs Stephanie Rampton on 29 September 2022 (1 page)
29 September 2022Change of details for Mrs Stephanie Rampton as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Termination of appointment of Stephanie Rampton as a secretary on 29 September 2022 (1 page)
29 September 2022Director's details changed for Mrs Stephanie Rampton on 29 September 2022 (2 pages)
29 September 2022Change of details for Mr Geoffrey Roy Rampton as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Geoffrey Roy Rampton on 29 September 2022 (2 pages)
1 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
27 September 2021Registered office address changed from 2305 10 Park Drive London E14 9ZW England to 805 Apartment 805 One Park Drive London E14 9GG on 27 September 2021 (1 page)
23 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 December 2020Registered office address changed from 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA United Kingdom to 2305 10 Park Drive London E14 9ZW on 15 December 2020 (1 page)
12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Geoffrey Roy Rampton on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 1301 Park Vista Tower 5 Cobblestone Square London to 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mrs Stephanie Rampton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Geoffrey Roy Rampton on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mrs Stephanie Rampton on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Geoffrey Roy Rampton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Geoffrey Roy Rampton on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mrs Stephanie Rampton on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 1301 Park Vista Tower 5 Cobblestone Square London to 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mrs Stephanie Rampton on 22 May 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
9 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Change of share class name or designation (2 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Secretary's details changed for Mrs Stephanie Rampton on 29 May 2014 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Secretary's details changed for Mrs Stephanie Rampton on 29 May 2014 (1 page)
6 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 6 June 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(4 pages)
28 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(4 pages)
14 August 2013Appointment of Mrs Stephanie Rampton as a director (2 pages)
14 August 2013Appointment of Mrs Stephanie Rampton as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
1 October 2012Secretary's details changed for Stephanie Urch on 10 December 2011 (1 page)
1 October 2012Secretary's details changed for Stephanie Urch on 10 December 2011 (1 page)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages)
18 May 2011Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011 (2 pages)
18 May 2011Secretary's details changed for Stephanie Urch on 15 May 2011 (1 page)
18 May 2011Secretary's details changed for Stephanie Urch on 15 May 2011 (1 page)
18 May 2011Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY on 18 May 2011 (1 page)
22 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 November 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1
(3 pages)
21 November 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1
(3 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 October 2007Return made up to 26/09/07; full list of members (2 pages)
8 October 2007Return made up to 26/09/07; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 November 2005Return made up to 26/09/05; full list of members (2 pages)
17 November 2005Return made up to 26/09/05; full list of members (2 pages)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
25 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
12 February 2003Registered office changed on 12/02/03 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
12 February 2003Registered office changed on 12/02/03 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
22 September 1999Return made up to 26/09/99; no change of members (6 pages)
22 September 1999Return made up to 26/09/99; no change of members (6 pages)
13 January 1999Full accounts made up to 30 September 1998 (11 pages)
13 January 1999Full accounts made up to 30 September 1998 (11 pages)
4 November 1998Ad 25/09/98--------- £ si 1@1 (2 pages)
4 November 1998Ad 25/09/98--------- £ si 1@1 (2 pages)
15 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
26 September 1997Incorporation (10 pages)
26 September 1997Incorporation (10 pages)