UKBizDB.co.uk

FIRSTSOUND LIMITED

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

This company is commonly known as Firstsound Limited. The company was founded 30 years ago and was given the registration number 02845928. The firm's registered office is in BRAINTREE. You can find them at 140 Rayne Road, , Braintree, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRSTSOUND LIMITED
Company Number:02845928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Rayne Road, Braintree, England, CM7 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Rayne Road, Braintree, England, CM7 2QR

Secretary01 June 2023Active
140, Rayne Road, Braintree, England, CM7 2QR

Director20 September 2021Active
17 Bentinck Street, London, W1U 2ES

Secretary01 September 2003Active
17 Bentinck Street, London, W1U 2ES

Secretary29 May 2002Active
17 Bentinck Street, London, W1U 2ES

Secretary25 May 1994Active
120 East Road, London, N1 6AA

Nominee Secretary19 August 1993Active
Garden Flat, 1 Lambolle Road, London, NW3 4HS

Secretary02 November 1998Active
140, Rayne Road, Braintree, England, CM7 2QR

Secretary31 March 2008Active
Injebreck, The Street, Raydon, Ipswich, IP7 5LW

Secretary31 August 1993Active
17 Bentinck Street, London, W1U 2ES

Director01 November 1998Active
120 East Road, London, N1 6AA

Nominee Director19 August 1993Active
140, Rayne Road, Braintree, England, CM7 2QR

Director31 March 2008Active
Injebreck, The Street, Raydon, Ipswich, IP7 5LW

Director31 August 1993Active
15 Bevan Court, 31 Clevedon Road, East Twickenham, TW1 2TS

Director31 May 2005Active
50 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ

Director31 August 1993Active
31 Cornelia Street, London, N7 8BA

Director01 June 2001Active

People with Significant Control

Mr Alexander Keane Robson
Notified on:01 June 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Larner
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Second filing of director appointment with name.

Download
2023-07-20Officers

Change person secretary company with change date.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Address

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

Download

Copyright © 2024. All rights reserved.