London
SW18 5DL
Director Name | Stephen James Blacknell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 43c Crystal Palace Park Road London SE26 6UR |
Secretary Name | Mr John Robert Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Villiers Road Watford WD19 4AG |
Director Name | Mr John Robert Nolan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Villiers Road Watford WD19 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Nicholas Andrew Blewett 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Andrew Blewett 50.00% Preference B |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 1998 | Delivered 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 |
---|
8 April 2020 | Confirmation statement made on 28 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 28 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 January 2018 | Registered 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 2018 | Registered 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 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) |
8 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
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 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Register inspection address has been changed from 11B Osiers Road Wandsworth London SW18 1NL to 72 Wilton Road London SW1V 1DE (1 page) |
8 October 2014 | Register inspection address has been changed from 11B Osiers Road Wandsworth London SW18 1NL to 72 Wilton Road London SW1V 1DE (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (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) |
18 October 2012 | Registered office address changed from C/O Sound Entertainment Ltd 11B Osiers Road London SW18 1NL England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Sound Entertainment Ltd 11B Osiers Road London SW18 1NL England on 18 October 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 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) |
18 October 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
18 October 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
15 June 2011 | Registered office address changed from the Music Village 11B Osiers Road London SW18 1NL on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of John Nolan as a director (1 page) |
15 June 2011 | Termination of appointment of John Nolan as a secretary (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of John Nolan as a director (1 page) |
15 June 2011 | Registered office address changed from the Music Village 11B Osiers Road London SW18 1NL on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of John Nolan as a secretary (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Robert Nolan on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Robert Nolan on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Nicholas Andrew Blewett on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Robert Nolan on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 34 ely place london london EC1N 6TD england (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 34 ely place london london EC1N 6TD england (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Return made up to 09/06/08; no change of members
|
9 July 2008 | Return made up to 09/06/08; no change of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members
|
19 July 2006 | Return made up to 09/06/06; full list of members
|
4 July 2006 | Registered office changed on 04/07/06 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page) |
12 December 2005 | Nc inc already adjusted 26/09/05 (2 pages) |
12 December 2005 | Nc inc already adjusted 26/09/05 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
28 November 2005 | Ad 26/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 2005 | Ad 26/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 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) |
16 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Return made up to 09/06/02; full list of members
|
13 December 2002 | Return made up to 09/06/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2000 (9 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 June 2001 | Return made up to 09/06/01; full list of members
|
14 June 2001 | Return made up to 09/06/01; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: the music village osiers road london SW18 1NL (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: the music village osiers road london SW18 1NL (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 February 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1998 | Company name changed detailadd LIMITED\certificate issued on 14/07/98 (3 pages) |
13 July 1998 | Company name changed detailadd LIMITED\certificate issued on 14/07/98 (3 pages) |
9 June 1998 | Incorporation (13 pages) |
9 June 1998 | Incorporation (13 pages) |