Company NameSound Entertainment Limited
Company StatusDissolved
Company Number03578334
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameDetailadd Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Andrew Blewett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Elborough Street
London
SW18 5DL
Director NameStephen James Blacknell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 1999)
RoleCompany Director
Correspondence Address43c Crystal Palace Park Road
London
SE26 6UR
Secretary NameMr John Robert Nolan
NationalityBritish
StatusResigned
Appointed03 July 1998(3 weeks, 3 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Villiers Road
Watford
WD19 4AG
Director NameMr John Robert Nolan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(6 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Villiers Road
Watford
WD19 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesoundentertainment.co.uk
Email address[email protected]

Location

Registered Address14 Bank Chambers 25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas Andrew Blewett
50.00%
Ordinary
1 at £1Nicholas Andrew Blewett
50.00%
Preference B

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 October 1998Delivered on: 5 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 January 2018Registered office address changed from Artemisllp 72 Wilton Road London SW1V 1DE to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Artemisllp 72 Wilton Road London SW1V 1DE to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Register inspection address has been changed from 11B Osiers Road Wandsworth London SW18 1NL to 72 Wilton Road London SW1V 1DE (1 page)
8 October 2014Register inspection address has been changed from 11B Osiers Road Wandsworth London SW18 1NL to 72 Wilton Road London SW1V 1DE (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
21 June 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Registered office address changed from C/O Sound Entertainment Ltd 11B Osiers Road London SW18 1NL England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Sound Entertainment Ltd 11B Osiers Road London SW18 1NL England on 18 October 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Amended accounts made up to 31 March 2010 (7 pages)
18 October 2011Amended accounts made up to 31 March 2010 (7 pages)
15 June 2011Registered office address changed from the Music Village 11B Osiers Road London SW18 1NL on 15 June 2011 (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of John Nolan as a director (1 page)
15 June 2011Termination of appointment of John Nolan as a secretary (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of John Nolan as a director (1 page)
15 June 2011Registered office address changed from the Music Village 11B Osiers Road London SW18 1NL on 15 June 2011 (1 page)
15 June 2011Termination of appointment of John Nolan as a secretary (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2011Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Robert Nolan on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Robert Nolan on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Robert Nolan on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 09/06/09; full list of members (4 pages)
24 August 2009Return made up to 09/06/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from 34 ely place london london EC1N 6TD england (1 page)
5 May 2009Registered office changed on 05/05/2009 from 34 ely place london london EC1N 6TD england (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 June 2007Return made up to 09/06/07; no change of members (7 pages)
29 June 2007Return made up to 09/06/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Registered office changed on 04/07/06 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
12 December 2005Nc inc already adjusted 26/09/05 (2 pages)
12 December 2005Nc inc already adjusted 26/09/05 (2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2005Ad 26/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2005Ad 26/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2005Return made up to 09/06/05; full list of members (7 pages)
13 September 2005Return made up to 09/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
16 July 2004Return made up to 09/06/04; full list of members (7 pages)
16 July 2004Return made up to 09/06/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
13 December 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
3 January 2002Accounts for a small company made up to 31 March 2000 (9 pages)
3 January 2002Accounts for a small company made up to 31 March 2000 (9 pages)
14 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1999Return made up to 09/06/99; full list of members (6 pages)
24 June 1999Return made up to 09/06/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: the music village osiers road london SW18 1NL (1 page)
2 February 1999Registered office changed on 02/02/99 from: the music village osiers road london SW18 1NL (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 February 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1998Company name changed detailadd LIMITED\certificate issued on 14/07/98 (3 pages)
13 July 1998Company name changed detailadd LIMITED\certificate issued on 14/07/98 (3 pages)
9 June 1998Incorporation (13 pages)
9 June 1998Incorporation (13 pages)