Company NameM Sound Limited
DirectorsMichael Jerome Mara Fentum and Bronagh Sinead Mara Fentum
Company StatusActive
Company Number06295050
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Michael Jerome Mara Fentum
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Laburnum Grove
New Malden
KT3 3LQ
Secretary NameMs Bronagh Sinead Mara Fentum
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 year after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address18 Laburnum Grove
New Malden
KT3 3LQ
Director NameMrs Bronagh Sinead Mara Fentum
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address18 Laburnum Grove
New Malden
KT3 3LQ
Secretary NameHannu Mapplebeck
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Brixton Road
London
SW9 6BU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address18 Laburnum Grove
New Malden
KT3 3LQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

100 at £1Michael Jerome Fentum
100.00%
Ordinary

Financials

Year2014
Net Worth£27,305
Cash£30,538
Current Liabilities£18,854

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

29 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 July 2023Confirmation statement made on 27 June 2023 with updates (3 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
7 April 2021Registered office address changed from 31C Homersham Road Kingston upon Thames Surrey KT1 3PL to 18 Laburnum Grove New Malden KT3 3LQ on 7 April 2021 (1 page)
7 April 2021Secretary's details changed for Ms Bronagh Sinead Mara Fentum on 25 March 2021 (1 page)
7 April 2021Director's details changed for Mr Michael Jerome Mara Fentum on 25 March 2021 (2 pages)
7 April 2021Change of details for Mr Michael Jerome Mara Fentum as a person with significant control on 25 March 2021 (2 pages)
7 April 2021Director's details changed for Mrs Bronagh Sinead Mara Fentum on 25 March 2021 (2 pages)
7 April 2021Change of details for Mrs Bronagh Sinead Mara Fentum as a person with significant control on 25 March 2021 (2 pages)
11 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 April 2020Appointment of Bronagh Sinead Mara Fentum as a director on 1 October 2019 (2 pages)
8 July 2019Director's details changed for Mr Michael Jerome Fentum on 27 June 2019 (2 pages)
8 July 2019Change of details for Mr Michael Jerome Fentum as a person with significant control on 27 June 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
8 July 2019Secretary's details changed for Ms Bronagh Sinead Omara on 27 June 2019 (1 page)
8 July 2019Change of details for Mrs Bronagh Sinead Fentum as a person with significant control on 27 June 2019 (2 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 November 2018Second filing of Confirmation Statement dated 27/06/2017 (7 pages)
16 November 2018Second filing of Confirmation Statement dated 27/06/2018 (5 pages)
28 June 2018Notification of Bronagh Sinead Fentum as a person with significant control on 7 April 2018 (2 pages)
28 June 2018Change of details for Mr Michael Jerome Fentum as a person with significant control on 7 April 2018 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/11/2018.
(6 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 16/11/2018.
(5 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Michael Jerome Fentum as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Michael Jerome Fentum as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
21 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Secretary's details changed for Ms Bronagh Sinead Omara on 14 June 2012 (1 page)
28 June 2012Secretary's details changed for Ms Bronagh Sinead Omara on 14 June 2012 (1 page)
13 March 2012Registered office address changed from 23 Dale Court York Road Kingston KT2 6JH on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 23 Dale Court York Road Kingston KT2 6JH on 13 March 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Secretary's details changed for Bronagh Sinead Omara on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Michael Jerome Fentum on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Michael Jerome Fentum on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Bronagh Sinead Omara on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Michael Jerome Fentum on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Michael Jerome Fentum on 27 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 10D Bonner Hill Road Kingston Surrey KT1 3EP on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 10D Bonner Hill Road Kingston Surrey KT1 3EP on 17 June 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 July 2008Secretary appointed bronagh sinead omara (1 page)
31 July 2008Appointment terminated secretary hannu mapplebeck (1 page)
31 July 2008Appointment terminated secretary hannu mapplebeck (1 page)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 July 2008Secretary appointed bronagh sinead omara (1 page)
22 April 2008Registered office changed on 22/04/2008 from 28 brixton road london SW9 6BU (1 page)
22 April 2008Registered office changed on 22/04/2008 from 28 brixton road london SW9 6BU (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
11 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
11 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 280 grays inn road london WC1X 8EB (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)