Company NameSoundplus Media Limited
Company StatusDissolved
Company Number03867027
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Welsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 18 May 2004)
RoleCameraman / Editor
Correspondence AddressFlat E 1a Doughty Street
London
WC1N 2PH
Secretary NamePojamarn Tintakorn Welsh
NationalityBritish
StatusClosed
Appointed05 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressFlat E
1a Doughty Street
London
WC1N 2PH
Secretary NameGeorge Gordon Buchanan
NationalityBritish
StatusResigned
Appointed15 June 2000(7 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2001)
RoleAccountant
Correspondence Address20 Arlington Gardens
London
W4 4EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat E
1a Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
19 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 10 semley place london SW1W 9QL (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
26 June 2000Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 1999Incorporation (18 pages)