Company NameSoundbox Music Ltd
DirectorsMatthew Cooling and Richard Andrew Cooling
Company StatusActive
Company Number08511683
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Matthew Cooling
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Bramall House
1 Langley Park Road
Sutton
SM1 4TB
Director NameDr Richard Andrew Cooling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Old Manse Moy
Tomatin
Inverness
IV13 7YE
Scotland
Director NameMr Ayinde Gardiner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111d Twyford Avenue
London
W3 9QG

Location

Registered AddressUnit 4
41 - 45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Cooling
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,187
Cash£7,508
Current Liabilities£19,962

Accounts

Latest Accounts26 June 2023 (10 months ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 June

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

24 June 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
11 March 2023Micro company accounts made up to 26 June 2022 (4 pages)
4 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
24 March 2022Change of details for Mr Matthew Cooling as a person with significant control on 24 March 2022 (2 pages)
21 March 2022Micro company accounts made up to 26 June 2021 (4 pages)
26 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Micro company accounts made up to 26 June 2017 (2 pages)
22 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
22 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Notification of Matthew Cooling as a person with significant control on 30 April 2017 (2 pages)
2 August 2017Notification of Matthew Cooling as a person with significant control on 30 April 2017 (2 pages)
2 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 August 2017Notification of Matthew Cooling as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
22 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
22 March 2017Termination of appointment of Ayinde Gardiner as a director on 15 February 2017 (1 page)
22 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
22 March 2017Termination of appointment of Ayinde Gardiner as a director on 15 February 2017 (1 page)
22 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
17 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
5 January 2016Appointment of Mr Richard Andrew Cooling as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Richard Andrew Cooling as a director on 5 January 2016 (2 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Registered office address changed from Flat 5 Bramall House 1 Langley Park Road Sutton SM1 4TB England to Unit 4 41 - 45 Lind Road Sutton Surrey SM1 4PP on 23 July 2014 (1 page)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Registered office address changed from Flat 5 Bramall House 1 Langley Park Road Sutton SM1 4TB England to Unit 4 41 - 45 Lind Road Sutton Surrey SM1 4PP on 23 July 2014 (1 page)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
21 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
21 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
9 August 2013Appointment of Mr Ayinde Gardiner as a director (2 pages)
9 August 2013Appointment of Mr Ayinde Gardiner as a director (2 pages)
9 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
1 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(24 pages)
1 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(24 pages)