UKBizDB.co.uk

THE INSTITUTE OF PROFESSIONAL SOUND

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Park Road South, Havant, England, PO9 1HB

Secretary07 March 2005Active
13 Lambton House, Longbourn, Windsor, England, SL4 3TR

Director28 June 2023Active
24, Park Road South, Havant, England, PO9 1HB

Director21 June 2001Active
169, Lancaster Road, Barnet, England, EN4 8AH

Director28 June 2023Active
7, Chartwell Drive, Charlbury, Chipping Norton, England, OX7 3RH

Director28 June 2023Active
83, Grasmere Gardens, Folkestone, England, CT19 5JL

Director28 June 2023Active
24, Park Road South, Havant, England, PO9 1HB

Director13 July 2010Active
22, Clive Road, London, England, SE21 8BY

Director28 June 2023Active
24, Park Road South, Havant, England, PO9 1HB

Director25 February 1993Active
24, Park Road South, Havant, England, PO9 1HB

Director13 June 2018Active
24, Park Road South, Havant, England, PO9 1HB

Director22 May 1996Active
24, Park Road South, Havant, England, PO9 1HB

Director06 June 2017Active
24, Park Road South, Havant, England, PO9 1HB

Director30 June 2009Active
24, Park Road South, Havant, England, PO9 1HB

Director25 February 1993Active
18 The Beeches, Beaminster, DT8 3SN

Secretary24 May 1994Active
Hillside Cottage, Llanvaghes, Newport, NP6 3AZ

Secretary23 December 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 December 1992Active
27 Campden Close, Witney, OX28 5YH

Director15 June 2004Active
Ravenswood Palmers Lane, Burghfield Common, Reading, RG7 3DU

Director25 February 1993Active
74 Amity Grove, Raynes Park, London, SW20 0LS

Director22 May 1996Active
100a, Beulah Road, Thornton Heath, CR7 8JF

Director25 February 1993Active
24, Park Road South, Havant, England, PO9 1HB

Director14 June 2007Active
24, Park Road South, Havant, England, PO9 1HB

Director22 May 1997Active
9, Mildmay Terrace, Hartley Wintney, RG27 8PN

Director26 March 2008Active
Durlston Dunny Lane, Chipperfield, WD4 9DQ

Director18 June 2002Active
Durlston Dunny Lane, Chipperfield, WD4 9DQ

Director23 December 1992Active
5 Blakeney Close, Bearsted, Maidstone, ME14 4QF

Director25 February 1993Active
8 Jephson Close, Eastbourne, BN20 7JJ

Director18 June 2002Active
24, Park Road South, Havant, England, PO9 1HB

Director29 May 2012Active
15-19, Cavendish Place, London, W1G 0DD

Director10 June 2003Active
5 Fallow Court Avenue, Finchley, London, N12 0EA

Director22 May 1996Active
4 Manor Way, Petts Wood, Orpington, BR5 1NW

Director22 May 1998Active
77 Graham Road, Hackney, London, E8 1PB

Director25 February 1993Active
40 Sandringham Drive, Whitley Bay, Newcastle Upon Tyne, NE25 9PE

Director25 February 1993Active
91 Eastbury Road, Oxhey, WD19 4JP

Director22 May 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.