This company is commonly known as Sound Foundation Limited. The company was founded 28 years ago and was given the registration number 03120614. The firm's registered office is in WOODLEY, READING. You can find them at Unit 5 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | SOUND FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03120614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire, RG5 4SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 01 October 2004 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 01 January 2011 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 06 April 2012 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Secretary | 01 November 1995 | Active |
20, Merton Industrial Park, Jubilee Way, London, England, SW19 3WL | Secretary | 06 December 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 November 1995 | Active |
4 Moor Mead Road, Twickenham, TW1 1JS | Director | 01 October 2004 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 31 October 2003 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 01 November 1995 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 31 October 2003 | Active |
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW | Director | 31 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 November 1995 | Active |
D&B Solutions Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Merton Park Industrial Estate, London, England, SW19 3WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Officers | Termination secretary company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.