Company NameDUSH (Sound Unit) Limited
DirectorDusan Indjic
Company StatusActive
Company Number03464004
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDusan Indjic
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence Address69 Holland Park
London
W11 3SL
Secretary NameSP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 November 1997(same day as company formation)
Correspondence AddressTalbot House 204-226 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dushan Indjic
50.00%
Ordinary
1 at £1Sp Secretarial Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,267
Cash£819
Current Liabilities£4,179

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
9 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
21 July 2022Administrative restoration application (3 pages)
21 July 2022Confirmation statement made on 11 November 2021 with no updates (2 pages)
19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
20 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
18 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
13 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 November 2017 (8 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
19 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
17 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
17 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
21 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
21 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
15 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
10 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
20 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Sp Secretarial Services Limited on 1 November 2010 (2 pages)
20 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Sp Secretarial Services Limited on 1 November 2010 (2 pages)
20 January 2011Secretary's details changed for Sp Secretarial Services Limited on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Dushan Indjic on 24 November 2010 (3 pages)
30 November 2010Director's details changed for Dushan Indjic on 24 November 2010 (3 pages)
13 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
13 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
19 January 2010Director's details changed for Dushan Indjic on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dushan Indjic on 18 January 2010 (2 pages)
22 October 2009Annual return made up to 11 November 2008 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 November 2008 with a full list of shareholders (5 pages)
22 September 2009Return made up to 11/11/07; no change of members (6 pages)
22 September 2009Return made up to 11/11/07; no change of members (6 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 June 2007Return made up to 11/11/06; full list of members (6 pages)
8 June 2007Return made up to 11/11/06; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
5 March 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
13 September 2006Return made up to 11/11/05; full list of members (6 pages)
13 September 2006Return made up to 11/11/05; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 May 2005Return made up to 11/11/04; full list of members (6 pages)
27 May 2005Return made up to 11/11/04; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
2 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 January 2004Return made up to 11/11/03; full list of members (6 pages)
5 January 2004Return made up to 11/11/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
14 January 2003Return made up to 11/11/02; full list of members (6 pages)
14 January 2003Return made up to 11/11/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
23 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
23 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
28 March 2000Full accounts made up to 30 November 1999 (9 pages)
28 March 2000Full accounts made up to 30 November 1999 (9 pages)
5 January 2000Return made up to 11/11/99; full list of members (6 pages)
5 January 2000Return made up to 11/11/99; full list of members (6 pages)
14 April 1999Full accounts made up to 30 November 1998 (13 pages)
14 April 1999Full accounts made up to 30 November 1998 (13 pages)
22 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
11 November 1997Incorporation (16 pages)
11 November 1997Incorporation (16 pages)