Bramley
Surrey
GU5 0LA
Director Name | Ms Shirley Harrington |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hay Barn 4 Birtley Courtyard Bramley Surrey GU5 0LA |
Secretary Name | Shirley Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | The Hay Barn 4 Birtley Courtyard Bramley Surrey GU5 0LA |
Director Name | Gregory Robert Fryer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Musical Instrument And |
Correspondence Address | Pinewood Studios Pinewood Road Iver Bucks SL0 0NH |
Secretary Name | Gregory Robert Fryer |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Musical Instrument And |
Correspondence Address | Pinewood Studios Pinewood Road Iver Bucks SL0 0NH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Nigel Peter Knight 50.00% Ordinary |
---|---|
50 at £1 | Ms Shirley Harrington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,628 |
Cash | £19,384 |
Current Liabilities | £33,854 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 January 2020 | Change of details for Mr Nigel Peter Knight as a person with significant control on 18 January 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Shirley Harrington on 8 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Nigel Peter Knight on 8 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Appointment of Shirley Harrington as a director (3 pages) |
25 November 2010 | Appointment of Shirley Harrington as a director (3 pages) |
18 November 2010 | Appointment of Shirley Harrington as a secretary (3 pages) |
18 November 2010 | Appointment of Shirley Harrington as a secretary (3 pages) |
18 November 2010 | Termination of appointment of Gregory Fryer as a director (2 pages) |
18 November 2010 | Termination of appointment of Gregory Fryer as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Gregory Fryer as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Gregory Fryer as a director (2 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed fryer sound LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed fryer sound LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Secretary's details changed for Gregory Robert Fryer on 23 December 2009 (1 page) |
1 March 2010 | Director's details changed for Nigel Peter Knight on 23 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Nigel Peter Knight on 23 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Gregory Robert Fryer on 23 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Gregory Robert Fryer on 23 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Gregory Robert Fryer on 23 December 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from lynwood house 2-4 lynwood house crofton road orpington kent BR6 8QE (1 page) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from lynwood house 2-4 lynwood house crofton road orpington kent BR6 8QE (1 page) |
23 January 2009 | Director and secretary's change of particulars / gregory fryer / 13/01/2009 (1 page) |
23 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Director and secretary's change of particulars / gregory fryer / 13/01/2009 (1 page) |
27 March 2008 | Ad 20/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 March 2008 | Director appointed nigel peter knight (2 pages) |
27 March 2008 | Ad 20/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 March 2008 | Director appointed nigel peter knight (2 pages) |
27 March 2008 | Director and secretary appointed gregory robert fryer (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from lynwood house, crofton road orpington kent BR6 8QE (1 page) |
27 March 2008 | Director and secretary appointed gregory robert fryer (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from lynwood house, crofton road orpington kent BR6 8QE (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
14 January 2008 | Incorporation (14 pages) |
14 January 2008 | Incorporation (14 pages) |