Company NameLive Sound Hire Limited
Company StatusDissolved
Company Number05999184
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael Charles Bamber
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHawkhurst
Manor Close
East Horsley
Surrey
KT24 6SB
Secretary NameDianne Bamber
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHawkhurst
Manor Close
East Horsley
Surrey
KT24 6SB

Contact

Websitelivesoundhire.co.uk
Telephone01483 456315
Telephone regionGuildford

Location

Registered AddressHawkhurst Manor Close
East Horsley
Leatherhead
KT24 6SB
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

2 at £1Mr Michael Charles Bamber
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,566
Current Liabilities£107,629

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2018Registered office address changed from Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ England to Hawkhurst Manor Close East Horsley Leatherhead KT24 6SB on 17 January 2018 (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 31 August 2016 (1 page)
31 August 2016Elect to keep the secretaries register information on the public register (1 page)
31 August 2016Elect to keep the secretaries register information on the public register (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Termination of appointment of Dianne Bamber as a secretary on 31 July 2015 (1 page)
12 May 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Termination of appointment of Dianne Bamber as a secretary on 31 July 2015 (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 May 2015Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 19 May 2015 (1 page)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page)
3 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page)
3 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
13 August 2008Return made up to 15/11/07; full list of members (5 pages)
13 August 2008Return made up to 15/11/07; full list of members (5 pages)
12 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
15 November 2006Incorporation (17 pages)
15 November 2006Incorporation (17 pages)