Company NameAnvil Sound Branding Limited
Company StatusDissolved
Company Number10999038
CategoryPrivate Limited Company
Incorporation Date5 October 2017(6 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Michael Peter Stephen Beason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(2 years after company formation)
Appointment Duration2 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Windsor
Berkshire
SL4 1LD
Director NameMs Rosalind Jayne Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(2 years after company formation)
Appointment Duration2 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Windsor
Berkshire
SL4 1LD
Director NameMr Jonathan Goldstein
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102 Arc House 16 Maltby Street
London
SE1 3GP

Location

Registered Address66 Old Compton St
Soho
London
Greater London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
2 December 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
10 November 2019Resolutions
  • RES13 ‐ Mavis elizabeth sampson (mes) be registered as sole shareholder/mes issued with replacement share certificate/2 new directors appointed 01/11/2019
(1 page)
7 November 2019Appointment of Mr Michael Peter Stephen Beason as a director on 1 November 2019 (2 pages)
7 November 2019Notification of Mavis Elizabeth Sampson as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Appointment of Ms Rosalind Jayne Goldstein as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Jonathan Goldstein as a director on 25 August 2019 (1 page)
31 July 2019Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 66 Old Compton St Soho London Greater London W1D 4UH on 31 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 June 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
25 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)