Suite 318
Denver
Colorado
80216
Secretary Name | Lee & Thompson Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 80 Charlotte Street London W1T 4QS |
Director Name | Mr David Felton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ragged Hall Lane St Albans Hertfordshire AL2 3LD |
Director Name | Mr Shahrooz Raoofi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 90 Marlborough Park Central Belfast County Antrim BT9 6HP Northern Ireland |
Secretary Name | Mr David Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ragged Hall Lane St Albans Hertfordshire AL2 3LD |
Director Name | Mr Christoph Kammel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Dahlia Street Denver Colorado 80220 |
Director Name | Mr Lloyd James Starr |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2015) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 2399 Blake Street Suite 170 Denver Colorado 80205 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2013(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 October 2020) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | www.soundstosample.com/ |
---|---|
Email address | [email protected] |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,782 |
Current Liabilities | £107,384 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 August 2016 (overdue) |
---|
8 June 2021 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 80 Charlotte Street London W1T 4DF on 8 June 2021 (1 page) |
---|---|
17 March 2021 | Appointment of Lee & Thompson Llp as a secretary on 24 October 2020 (2 pages) |
16 March 2021 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 October 2020 (1 page) |
17 September 2020 | Restoration by order of the court (3 pages) |
17 September 2020 | Director's details changed for Brandon Shevin on 17 January 2020 (3 pages) |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 March 2015 | Appointment of Brandon Shevin as a director on 12 March 2015 (2 pages) |
17 March 2015 | Appointment of Brandon Shevin as a director on 12 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Lloyd James Starr as a director on 12 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Lloyd James Starr as a director on 12 March 2015 (1 page) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Lloyd James Starr on 13 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Lloyd James Starr on 13 September 2013 (2 pages) |
10 September 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
10 September 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
10 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013 (2 pages) |
23 April 2013 | Termination of appointment of Christoph Kammel as a director (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
23 April 2013 | Termination of appointment of Christoph Kammel as a director (2 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 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) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 February 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Christoph Kammel as a director (2 pages) |
4 January 2012 | Appointment of Mr Lloyd James Starr as a director (2 pages) |
4 January 2012 | Appointment of Mr Christoph Kammel as a director (2 pages) |
4 January 2012 | Appointment of Mr Lloyd James Starr as a director (2 pages) |
3 January 2012 | Termination of appointment of Shahrooz Raoofi as a director (1 page) |
3 January 2012 | Termination of appointment of Shahrooz Raoofi as a director (1 page) |
3 January 2012 | Termination of appointment of David Felton as a director (1 page) |
3 January 2012 | Termination of appointment of David Felton as a director (1 page) |
3 January 2012 | Termination of appointment of David Felton as a secretary (1 page) |
3 January 2012 | Termination of appointment of David Felton as a secretary (1 page) |
1 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (15 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 78 ragged hall lane st albans herts AL2 3LD (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 78 ragged hall lane st albans herts AL2 3LD (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
24 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
24 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
22 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
20 August 2007 | New secretary appointed;new director appointed (1 page) |
20 August 2007 | New secretary appointed;new director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (16 pages) |
10 August 2007 | Incorporation (16 pages) |