Company NameSoundwave Festival Limited
Company StatusDissolved
Company Number07060070
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Noah Ball
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Springfield Mount
Leeds
LS2 9NG
Director NameMr Robert Waller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Evering Road
London
N16 7QJ

Location

Registered Address16 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Noah Ball
50.00%
Ordinary
50 at £1Robert Waller
50.00%
Ordinary

Financials

Year2014
Net Worth-£880
Cash£30,411
Current Liabilities£31,291

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
10 July 2015Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ to 16 Waterson Street London E2 8HL on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ to 16 Waterson Street London E2 8HL on 10 July 2015 (1 page)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 September 2012Change of share class name or designation (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Registered office address changed from 8 Evering Road London N16 7QJ England on 31 March 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 March 2011Registered office address changed from 8 Evering Road London N16 7QJ England on 31 March 2011 (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2009Incorporation (23 pages)
29 October 2009Incorporation (23 pages)