UKBizDB.co.uk

SOUND VAULT STUDIOS ORG

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

This company is commonly known as Sound Vault Studios Org. The company was founded 7 years ago and was given the registration number 10677498. The firm's registered office is in BIRMINGHAM. You can find them at Jubilee Centre, 130 Pershore Street, Birmingham, West Midlands. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SOUND VAULT STUDIOS ORG
Company Number:10677498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Jubilee Centre, 130 Pershore Street, Birmingham, West Midlands, England, B5 6ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 96, Portland Street, Manchester, England, M1 4GX

Director23 October 2021Active
Flat 2 96, Portland Street, Manchester, England, M1 4GX

Director08 October 2021Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director18 May 2017Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director26 May 2020Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director03 January 2020Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director03 January 2020Active
130, Pershore Street, Birmingham, England, B5 6ND

Director17 March 2017Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director04 July 2021Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director21 October 2021Active
Jubilee Centre, 130 Pershore Street, Birmingham, B5 6ND

Director14 May 2018Active
Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND

Director09 January 2021Active
Jubilee Centre, 130 Pershore Street, Birmingham, United Kingdom, B5 6ND

Director01 December 2018Active
130, Pershore Street, Birmingham, England, B5 6ND

Director17 March 2017Active

People with Significant Control

Mr Adrian Willows
Notified on:23 October 2021
Status:Active
Date of birth:July 1976
Nationality:Irish
Country of residence:England
Address:Flat 2 96, Portland Street, Manchester, England, M1 4GX
Nature of control:
  • Significant influence or control
Mr Jay Zayed
Notified on:17 January 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND
Nature of control:
  • Voting rights 75 to 100 percent
Mr Syed Johir Miah
Notified on:03 January 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Jubilee Centre, 130 Pershore Street, Birmingham, England, B5 6ND
Nature of control:
  • 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 (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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Address

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

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Change person director company.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.