London
SW18 5DL
Secretary Name | Mr Nicholas Andrew Blewett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Elborough Street London SW18 5DL |
Director Name | Mr John Robert Nolan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Audio Business |
Country of Residence | England |
Correspondence Address | 15 Villiers Road Watford WD19 4AG |
Secretary Name | Jacqueline Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holmesley Road Forest Hill London SE23 1PJ |
Director Name | Jacqueline Evans |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2001) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holmesley Road Forest Hill London SE23 1PJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | soundentertainment.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Sound Entertainment LTD 80.00% Ordinary |
---|---|
20 at £1 | Jacque Evans 20.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (1 page) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 72 Wilton Road London SW1V 1DE England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Register inspection address has been changed to 72 Wilton Road London SW1V 1DE (1 page) |
18 April 2016 | Register inspection address has been changed to 72 Wilton Road London SW1V 1DE (1 page) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Registered office address changed from Suite 109, 249 Merton Road 249 Merton Road London SW18 5EB to 72 Wilton Road London SW1V 1DE on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Suite 109, 249 Merton Road 249 Merton Road London SW18 5EB to 72 Wilton Road London SW1V 1DE on 7 March 2016 (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Registered office address changed from The Music Village 11B Osiers Road Wandsworth London SW18 1NL on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from The Music Village 11B Osiers Road Wandsworth London SW18 1NL on 19 May 2014 (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of John Nolan as a director (1 page) |
10 May 2011 | Termination of appointment of John Nolan as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members
|
16 April 2008 | Return made up to 20/03/08; full list of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 September 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 September 2005 | Return made up to 20/03/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/02; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 20/03/01; full list of members
|
26 June 2001 | Return made up to 20/03/01; full list of members
|
1 March 2001 | Registered office changed on 01/03/01 from: 22 queen anne street london W1M 9LB (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 22 queen anne street london W1M 9LB (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 20/03/99; full list of members (8 pages) |
22 July 1999 | Return made up to 20/03/99; full list of members (8 pages) |
22 July 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
20 March 1998 | Incorporation (17 pages) |
20 March 1998 | Incorporation (17 pages) |