UKBizDB.co.uk

SECKLOW SOUNDS C.I.C.

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

This company is commonly known as Secklow Sounds C.i.c.. The company was founded 13 years ago and was given the registration number 07463071. The firm's registered office is in MILTON KEYNES. You can find them at 207 Oldbrook Boulevard, Oldbrook, Milton Keynes, Bucks. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SECKLOW SOUNDS C.I.C.
Company Number:07463071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:207 Oldbrook Boulevard, Oldbrook, Milton Keynes, Bucks, MK6 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director19 March 2024Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director08 April 2024Active
Hazeldene House, Broughton, Milton Keynes, England, MK10 9AA

Director01 October 2020Active
22, New Street, Stony Stratford, Milton Keynes, England, MK11 1BW

Director07 October 2020Active
1, Pencarrow Place, Fishermead, Milton Keynes, United Kingdom, MK6 2AS

Secretary07 December 2010Active
10, Shackleton Place, Oldbrook, Milton Keynes, England, MK6 2PX

Director20 September 2018Active
9, Winstanley Lane, Shenley Lodge, Milton Keynes, England, MK5 7BT

Director01 May 2015Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 August 2011Active
361, Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director21 September 2020Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 September 2011Active
17, Russell Street, Stony Stratford, Milton Keynes, England, MK11 1BT

Director29 January 2018Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 September 2012Active
77, West Hill, Aspley Guise, Milton Keynes, England, MK17 8DS

Director29 January 2018Active
Sovereign Court, Upper Fifth Street, Milton Keynes, England, MK9 2HR

Director01 October 2020Active
The Old Rectory Farm, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 February 2014Active
84, Medeway, Sandown, England, PO36 9HQ

Director21 September 2020Active
84, Medeway, Sandown, England, PO36 9HQ

Director15 September 2020Active
1, Pencarrow Place, Fishermead, Milton Keynes, England, MK6 2AS

Director25 March 2011Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director04 December 2012Active
Dakota House, 65 Dakota House, 50 Mortimer Square, Milton Keynes, United Kingdom, MK9 2FB

Director20 September 2018Active
1, Pencarrow Place, Fishermead, Milton Keynes, United Kingdom, MK6 2AS

Director07 December 2010Active
1, Pencarrow Place, Fishermead, Milton Keynes, MK6 2AS

Director25 March 2011Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 August 2013Active
The Old Rectory Farm, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director21 March 2015Active
1, Pencarrow Place, Fishermead, Milton Keynes, Uk, MK6 2AS

Director25 March 2011Active
6, Browning Crescent, Bletchley, Milton Keynes, United Kingdom, MK3 5AU

Director01 March 2017Active
The Old Rectory Farm, Waterside, Peartree Bridge, Milton Keynes, England, MK6 3EJ

Director01 September 2011Active
The Old Rectory Farm, Waterside, Peartree Bridge, Milton Keynes, England, MK6 3EJ

Director01 October 2012Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 August 2013Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 March 2015Active
101, Pickering Drive, Emerson Valley, Milton Keynes, England, MK4 2EQ

Director29 January 2018Active
10, Swallowfield, Great Holm, Milton Keynes, England, MK8 9BH

Director28 September 2020Active
The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, United Kingdom, MK6 3EJ

Director01 August 2011Active
2, Blackheath Crescent, Bradwell Common, Milton Keynes, England, MK13 8AD

Director29 January 2018Active
1, Pencarrow Place, Fishermead, Milton Keynes, MK6 2AS

Director25 March 2011Active

People with Significant Control

Mr David Francis
Notified on:22 September 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:84, Medeway, Sandown, England, PO36 9HQ
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Mike Johnson
Notified on:01 May 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:207, Oldbrook Boulevard, Milton Keynes, England, MK6 2QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.