UKBizDB.co.uk

SWANSEA SOUND LIMITED

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

This company is commonly known as Swansea Sound Limited. The company was founded 51 years ago and was given the registration number 01089326. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:SWANSEA SOUND LIMITED
Company Number:01089326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1973
End of financial year:03 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:1 London Bridge Street, London, England, SE1 9GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director25 July 2022Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director24 June 2005Active
1 Avenue Cottages, High Street Mill Hill, London, NW7 1QY

Secretary14 July 2000Active
Top Flat, 82 Brondesbury Road, London, NW6 6RX

Secretary28 January 2000Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Secretary18 June 1996Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary02 July 2004Active
18 Wern Road, Ystalyfera, Swansea, SA9 2LY

Secretary-Active
1, London Bridge Street, London, England, SE1 9GF

Secretary31 December 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 February 2001Active
155 Vicarage Road, Morriston, Swansea, SA6 6DT

Director-Active
Winscott 172 Felinfoel Road, Llanelli, SA15 3NJ

Director-Active
19 Bainton Close, Bradford On Avon, BA15 1SE

Director06 July 1995Active
Keepers Cottage The Common, Dunston, Norwich, NR14 8PF

Director05 May 1995Active
Park Farm Barn, Topcroft, Bungay, NR35 2BE

Director05 May 1995Active
8 Langland Court Road, Langland, Swansea, SA3 4TB

Director-Active
15 St Oswalds Road, Hexham, NE46 2HF

Director01 August 1998Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX

Director-Active
29 Broadhinton Road, London, SW4 0LT

Director27 September 1999Active
8 Pentwyn Drive, Baglan, Port Talbot, SA12 8EF

Director01 August 1998Active
Danescroft 37 Kingsway, Gerrards Cross, SL9 8NX

Director-Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Director18 June 1996Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Director18 June 1996Active
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director27 September 1999Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director27 September 1999Active
17b Lower Street, Haslemere, GU27 2NY

Director05 May 1995Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB

Director31 December 2011Active
8 Victoria Court, Caswell Drive, Swansea, SA3 4RW

Director01 September 1997Active
1 Bishopston Road, Bishopston, Swansea, SA3 3EH

Director-Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director01 October 2000Active
18 Wern Road, Ystalyfera, Swansea, SA9 2LY

Director-Active

People with Significant Control

The Wireless Group (Ilrs) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, 401 Faraday Street, Birchwood Park, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-03-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.