Company NameTangible Sound Ltd
Company StatusDissolved
Company Number08526074
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Edward Beaman Fitzpatrick
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address310 Kingsland Road
Flat 20
London
E8 4DB
Director NameMr Clement De Montalembert
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleBusiness Admistrator
Country of ResidenceFrance
Correspondence Address310 Kingsland Road
Flat 20
London
E8 4DB
Director NameMr Thomas De Montalembert
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleArtistic Director
Country of ResidenceFrance
Correspondence Address310 Kingsland Road
Flat 20
London
E8 4DB

Location

Registered Address310 Kingsland Road
Flat 20
London
E8 4DB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts24 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 June 2017Micro company accounts made up to 24 May 2016 (3 pages)
8 June 2017Micro company accounts made up to 24 May 2016 (3 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
23 March 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 March 2016Micro company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(3 pages)
11 June 2015Director's details changed for Mr Michael Edward Beaman Fitzpatrick on 16 March 2015 (2 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(3 pages)
11 June 2015Director's details changed for Mr Michael Edward Beaman Fitzpatrick on 16 March 2015 (2 pages)
26 February 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 4
(3 pages)
12 February 2015Termination of appointment of Thomas De Montalembert as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Thomas De Montalembert as a director on 12 February 2015 (1 page)
11 February 2015Termination of appointment of Clement De Montalembert as a director on 11 February 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Termination of appointment of Clement De Montalembert as a director on 11 February 2015 (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Director's details changed for Mr Michael Beaman Fitzpatrick on 14 December 2013 (3 pages)
11 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
11 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
11 September 2014Director's details changed for Mr Michael Beaman Fitzpatrick on 14 December 2013 (3 pages)
10 September 2014Registered office address changed from Flat 7 2, Ferdinand Place London NW1 8EE United Kingdom to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Ex Ability Plaza Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Flat 7 2, Ferdinand Place London NW1 8EE United Kingdom to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 310 Kingsland Road 310 Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 310 Kingsland Road 310 Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Ex Ability Plaza Kingsland Road Flat 20 London E8 4DB England to 310 Kingsland Road Flat 20 London E8 4DB on 10 September 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)