UKBizDB.co.uk

SOUND AFFECTS MUSIC LTD

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

This company is commonly known as Sound Affects Music Ltd. The company was founded 17 years ago and was given the registration number 06214318. The firm's registered office is in ORMSKIRK. You can find them at 115 New Court Way, , Ormskirk, Lancashire. This company's SIC code is 47591 - Retail sale of musical instruments and scores.

Company Information

Name:SOUND AFFECTS MUSIC LTD
Company Number:06214318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47591 - Retail sale of musical instruments and scores

Office Address & Contact

Registered Address:115 New Court Way, Ormskirk, Lancashire, L39 2YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Beech Road, Aughton, Ormskirk, England, L39 6SJ

Secretary16 April 2007Active
115, New Court Way, Ormskirk, L39 2YT

Director01 September 2017Active
29, Beech Road, Aughton, Ormskirk, England, L39 6SJ

Director16 April 2007Active
29, Beech Road, Aughton, Ormskirk, England, L39 6SJ

Director03 December 2008Active
115, New Court Way, Ormskirk, L39 2YT

Director01 September 2017Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary16 April 2007Active
10 Pine Grove, Ormskirk, L39 2YS

Director16 April 2007Active
115, New Court Way, Ormskirk, L39 2YT

Director01 September 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director16 April 2007Active

People with Significant Control

Mr Timothy David Lobley
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:29, Beech Road, Ormskirk, England, L39 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Lobley
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:29, Beech Road, Ormskirk, England, L39 6SJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Change account reference date company previous shortened.

Download
2019-12-06Accounts

Change account reference date company previous shortened.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Capital

Capital allotment shares.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.