London
WC1X 8TA
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts 69 - 73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Haines Watts 69 - 73 Theobalds Road London WC1X 8TA |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haines Watts 69 - 73 Theobalds Road London WC1X 8TA |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate York Gate London NW1 4QG |
Director Name | Mr Balraj Singh Virdi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 25 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2019) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts 69 - 73 Theobalds Road London WC1X 8TA |
Website | bandgind.com |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.5m at £1 | Farsound Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
14 November 2019 | Delivered on: 18 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered on: 16 August 2016 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2024 | Registered office address changed from Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 March 2024 (1 page) |
---|---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
26 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 December 2019 (16 pages) |
17 September 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
9 January 2020 | Resolutions
|
9 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
8 January 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Andrew Olaf Fischer as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Jonathan Charles Richardson as a secretary on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Harry Cuadrado as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Ian Fisher as a director on 20 December 2019 (1 page) |
20 December 2019 | Cessation of Farsound Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
20 December 2019 | Notification of Captiva Venture Partners Limited as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate York Gate London NW1 4QG to Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Balraj Singh Virdi as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Jonathan Charles Richardson as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Joseph Boucher as a director on 20 December 2019 (1 page) |
18 November 2019 | Registration of charge 085560060004, created on 14 November 2019 (47 pages) |
19 August 2019 | Satisfaction of charge 085560060003 in full (1 page) |
29 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
8 October 2018 | Appointment of Mr Balraj Singh Virdi as a director on 25 September 2018 (2 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
22 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
16 August 2016 | Registration of charge 085560060003, created on 11 August 2016 (62 pages) |
16 August 2016 | Registration of charge 085560060003, created on 11 August 2016 (62 pages) |
12 August 2016 | Satisfaction of charge 085560060002 in full (1 page) |
12 August 2016 | Satisfaction of charge 085560060001 in full (1 page) |
12 August 2016 | Satisfaction of charge 085560060001 in full (1 page) |
12 August 2016 | Satisfaction of charge 085560060002 in full (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
16 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 April 2014 | Registered office address changed from 2B Sidings Court Doncaster DN4 5NU United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 April 2014 | Registered office address changed from 2B Sidings Court Doncaster DN4 5NU United Kingdom on 16 April 2014 (1 page) |
17 September 2013 | Registration of charge 085560060002 (12 pages) |
17 September 2013 | Registration of charge 085560060002 (12 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
6 September 2013 | Registration of charge 085560060001 (47 pages) |
6 September 2013 | Registration of charge 085560060001 (47 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
27 June 2013 | Appointment of Mr Jonathan Charles Richardson as a director (3 pages) |
27 June 2013 | Appointment of Mr Jonathan Charles Richardson as a director (3 pages) |
4 June 2013 | Incorporation (24 pages) |
4 June 2013 | Incorporation (24 pages) |