This company is commonly known as The Institute Of Professional Sound. The company was founded 31 years ago and was given the registration number 02776194. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE INSTITUTE OF PROFESSIONAL SOUND |
---|---|---|
Company Number | : | 02776194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Park Road South, Havant, England, PO9 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Park Road South, Havant, England, PO9 1HB | Secretary | 07 March 2005 | Active |
13 Lambton House, Longbourn, Windsor, England, SL4 3TR | Director | 28 June 2023 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 21 June 2001 | Active |
169, Lancaster Road, Barnet, England, EN4 8AH | Director | 28 June 2023 | Active |
7, Chartwell Drive, Charlbury, Chipping Norton, England, OX7 3RH | Director | 28 June 2023 | Active |
83, Grasmere Gardens, Folkestone, England, CT19 5JL | Director | 28 June 2023 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 13 July 2010 | Active |
22, Clive Road, London, England, SE21 8BY | Director | 28 June 2023 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 25 February 1993 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 13 June 2018 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 22 May 1996 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 06 June 2017 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 30 June 2009 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 25 February 1993 | Active |
18 The Beeches, Beaminster, DT8 3SN | Secretary | 24 May 1994 | Active |
Hillside Cottage, Llanvaghes, Newport, NP6 3AZ | Secretary | 23 December 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 December 1992 | Active |
27 Campden Close, Witney, OX28 5YH | Director | 15 June 2004 | Active |
Ravenswood Palmers Lane, Burghfield Common, Reading, RG7 3DU | Director | 25 February 1993 | Active |
74 Amity Grove, Raynes Park, London, SW20 0LS | Director | 22 May 1996 | Active |
100a, Beulah Road, Thornton Heath, CR7 8JF | Director | 25 February 1993 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 14 June 2007 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 22 May 1997 | Active |
9, Mildmay Terrace, Hartley Wintney, RG27 8PN | Director | 26 March 2008 | Active |
Durlston Dunny Lane, Chipperfield, WD4 9DQ | Director | 18 June 2002 | Active |
Durlston Dunny Lane, Chipperfield, WD4 9DQ | Director | 23 December 1992 | Active |
5 Blakeney Close, Bearsted, Maidstone, ME14 4QF | Director | 25 February 1993 | Active |
8 Jephson Close, Eastbourne, BN20 7JJ | Director | 18 June 2002 | Active |
24, Park Road South, Havant, England, PO9 1HB | Director | 29 May 2012 | Active |
15-19, Cavendish Place, London, W1G 0DD | Director | 10 June 2003 | Active |
5 Fallow Court Avenue, Finchley, London, N12 0EA | Director | 22 May 1996 | Active |
4 Manor Way, Petts Wood, Orpington, BR5 1NW | Director | 22 May 1998 | Active |
77 Graham Road, Hackney, London, E8 1PB | Director | 25 February 1993 | Active |
40 Sandringham Drive, Whitley Bay, Newcastle Upon Tyne, NE25 9PE | Director | 25 February 1993 | Active |
91 Eastbury Road, Oxhey, WD19 4JP | Director | 22 May 1998 | Active |
Mr Simon Bishop | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Mr Simon Malcolm Hollands Clark | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Mr Julian Peter Clinton Gough | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Vine Road, Slough, England, SL2 4DN |
Nature of control | : |
|
Mr Simon John Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.