UKBizDB.co.uk

DISTRIBUTED SOUND & VIDEO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Distributed Sound & Video Limited. The company was founded 18 years ago and was given the registration number 05737512. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 46 Ashby Drive, Rushden, Northamptonshire, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DISTRIBUTED SOUND & VIDEO LIMITED
Company Number:05737512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:46 Ashby Drive, Rushden, Northamptonshire, NN10 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Trinity Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB

Secretary09 March 2006Active
Unit 4, Trinity Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB

Director25 October 2017Active
Unit 4, Trinity Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB

Director09 March 2006Active
46 Ashby Drive, Rushden, NN10 9HH

Director09 March 2006Active

People with Significant Control

Miss Courtney Jane Brown
Notified on:25 October 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Trinity Centre, Sinclair Drive, Wellingborough, United Kingdom, NN8 6ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Daniel James Herbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:46 Ashby Drive, Northamptonshire, NN10 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Leonard Herbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Trinity Centre, Sinclair Drive, Wellingborough, United Kingdom, NN8 6ZB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person secretary company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.