Company NameSoundproof Records Limited
Company StatusDissolved
Company Number04253889
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameStoosh Records Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMark Leslie Hill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Nightingale Walk
Royal Victoria Park, Netley
Southampton
SO31 5GA
Director NameClaire Veronica Sugrue
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(10 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 13 December 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleChairman-Universal Music Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr James Paul White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(10 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Pauls Road
Islington
London
N1 2QN
Director NameMs Jenita Rahman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (3 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 October 2018Director's details changed for Claire Veronica Sugrue on 25 October 2018 (2 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Change of details for Island Records Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 June 2016Termination of appointment of Jenita Rahman as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Jenita Rahman as a director on 31 May 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(8 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(8 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(8 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Claire Veronica Sugrue on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Claire Veronica Sugrue on 31 October 2012 (2 pages)
30 October 2012Director's details changed for Jenita Rahman on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Jenita Rahman on 30 October 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 February 2012Appointment of Jenita Rahman as a director (2 pages)
10 February 2012Appointment of Jenita Rahman as a director (2 pages)
23 January 2012Director's details changed for David Richard James Sharpe on 20 January 2012 (2 pages)
23 January 2012Director's details changed for David Richard James Sharpe on 20 January 2012 (2 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Full accounts made up to 31 December 2007 (12 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 July 2006Return made up to 17/07/06; full list of members (2 pages)
12 July 2006Return made up to 17/07/06; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
29 July 2005Return made up to 17/07/05; full list of members (2 pages)
29 July 2005Return made up to 17/07/05; full list of members (2 pages)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: 22 st peters square london W6 9NW (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: 22 st peters square london W6 9NW (1 page)
20 June 2005Location of register of members (1 page)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Location of register of members (1 page)
28 July 2004Return made up to 17/07/04; full list of members (2 pages)
28 July 2004Return made up to 17/07/04; full list of members (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
31 March 2004Full accounts made up to 31 December 2002 (11 pages)
31 March 2004Full accounts made up to 31 December 2002 (11 pages)
27 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Return made up to 17/07/03; full list of members (2 pages)
24 July 2003Return made up to 17/07/03; full list of members (2 pages)
17 February 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
25 July 2002Return made up to 17/07/02; full list of members (3 pages)
25 July 2002Return made up to 17/07/02; full list of members (3 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
10 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (1 page)
12 March 2002Company name changed stoosh records LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed stoosh records LIMITED\certificate issued on 12/03/02 (2 pages)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 July 2001Incorporation (24 pages)
17 July 2001Incorporation (24 pages)