Company NameSOUT Al Khaleej Limited
DirectorsVeronica Haiganoush Melkonian and Vartan Moses Melkonian
Company StatusActive
Company Number09046536
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameSOUT Al Khaleej UK Limited

Business Activity

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

Directors

Director NameVeronica Haiganoush Melkonian
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Vartan Moses Melkonian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMrs Martina Melkonian
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySlovak
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chenies Village Chenies
Rickmansworth
Hertfordshire
WD3 6EQ
Director NameMr Richard Vartan Melkonian
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chenies Village Chenies
Rickmansworth
Hertfordshire
WD3 6EQ
Director NameMr Vartan Moses Melkonian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Vrej Topalian
Date of BirthApril 1953 (Born 71 years ago)
NationalityLebanese
StatusResigned
Appointed22 December 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameVeronica Haiganoush Melkonian
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Vartan Moses Melkonian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameRichard Vartan Melkonian
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton Hse Lower Road
Chorleywood
Hertfordshire
WD3 5LH

Location

Registered AddressFirst Floor Sheraton Hse
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Martina Melkonian
50.00%
Ordinary
1 at £1Richard Vartan Melkonian
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
28 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
30 June 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
19 March 2020Change of details for Veronica Haiganoush Melkonian as a person with significant control on 5 March 2020 (2 pages)
19 March 2020Cessation of Martina Melkonian as a person with significant control on 5 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 January 2019Appointment of Mr Vartan Moses Melkonian as a director on 3 January 2019 (2 pages)
31 January 2019Termination of appointment of Richard Vartan Melkonian as a director on 3 January 2019 (1 page)
27 June 2018Change of details for Mrs Martina Melkonian as a person with significant control on 1 January 2018 (2 pages)
27 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 August 2017Notification of Martina Melkonian as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Martina Melkonian as a person with significant control on 27 July 2017 (2 pages)
2 August 2017Notification of Martina Melkonian as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Appointment of Veronica Haiganoush Melkonian as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Richard Vartan Melkonian as a director on 27 July 2017 (2 pages)
1 August 2017Termination of appointment of Vrej Topalian as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Vartan Moses Melkonian as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Vrej Topalian as a director on 27 July 2017 (1 page)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 3
(3 pages)
1 August 2017Termination of appointment of Vartan Moses Melkonian as a director on 27 July 2017 (1 page)
1 August 2017Appointment of Richard Vartan Melkonian as a director on 27 July 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 3
(3 pages)
1 August 2017Appointment of Veronica Haiganoush Melkonian as a director on 27 July 2017 (2 pages)
24 May 2017Director's details changed for Mr Vartan Moses Melkonian on 15 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
24 May 2017Director's details changed for Mr Vartan Moses Melkonian on 15 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
11 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
8 May 2017Termination of appointment of Veronica Haiganoush Melkonian as a director on 4 May 2017 (1 page)
8 May 2017Appointment of Mr Vartan Moses Melkonian as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Mr Vartan Moses Melkonian as a director on 4 May 2017 (2 pages)
8 May 2017Termination of appointment of Veronica Haiganoush Melkonian as a director on 4 May 2017 (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
3 May 2016Appointment of Veronica Haiganoush Melkonian as a director on 25 April 2016 (2 pages)
3 May 2016Termination of appointment of Vartan Moses Melkonian as a director on 25 April 2016 (1 page)
3 May 2016Termination of appointment of Vartan Moses Melkonian as a director on 25 April 2016 (1 page)
3 May 2016Appointment of Veronica Haiganoush Melkonian as a director on 25 April 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 January 2016Termination of appointment of Richard Vartan Melkonian as a director on 22 December 2015 (1 page)
6 January 2016Termination of appointment of Martina Melkonian as a director on 22 December 2015 (1 page)
6 January 2016Appointment of Mr Vartan Moses Melkonian as a director on 22 December 2015 (2 pages)
6 January 2016Termination of appointment of Richard Vartan Melkonian as a director on 22 December 2015 (1 page)
6 January 2016Appointment of Mr Vrej Topalian as a director on 22 December 2015 (2 pages)
6 January 2016Appointment of Mr Vartan Moses Melkonian as a director on 22 December 2015 (2 pages)
6 January 2016Appointment of Mr Vrej Topalian as a director on 22 December 2015 (2 pages)
6 January 2016Termination of appointment of Martina Melkonian as a director on 22 December 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
1 July 2014Company name changed sout al khaleej uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed sout al khaleej uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 2
(23 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 2
(23 pages)