Warning: file_put_contents(c/3a0a4513c4377e122fc12d4775105cd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sound Source Limited, BS39 5XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUND SOURCE LIMITED

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

This company is commonly known as Sound Source Limited. The company was founded 17 years ago and was given the registration number 06157132. The firm's registered office is in BRISTOL. You can find them at 5 Highmead Gardens, Bishop Sutton, Bristol, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SOUND SOURCE LIMITED
Company Number:06157132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:5 Highmead Gardens, Bishop Sutton, Bristol, BS39 5XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Highmead Gardens, Bishop Sutton, Bristol, BS39 5XB

Secretary13 March 2007Active
5, Highmead Gardens, Bishop Sutton, Bristol, United Kingdom, BS39 5XB

Director13 March 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 March 2007Active
5, Highmead Gardens, Bishop Sutton, Bristol, BS39 5XB

Director08 March 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 March 2007Active

People with Significant Control

Ms Anita Clare Beardsley
Notified on:09 February 2018
Status:Active
Date of birth:September 1972
Nationality:British
Address:5, Highmead Gardens, Bristol, BS39 5XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Nicholas Ridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:5, Highmead Gardens, Bristol, BS39 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Capital

Capital allotment shares.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.