UKBizDB.co.uk

THE SOUND AGENCY LIMITED

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

This company is commonly known as The Sound Agency Limited. The company was founded 20 years ago and was given the registration number 04946872. The firm's registered office is in WEST BYFLEET. You can find them at C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:THE SOUND AGENCY LIMITED
Company Number:04946872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Secretary05 November 2019Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director01 March 2004Active
Corrie Edge House, Corry Road, Hindhead, GU26 6PB

Secretary26 November 2003Active
Corrie Edge House Corry Road, Hindhead, GU26 6PB

Secretary22 January 2004Active
42, Josephine Avenue, Brixton, London, SW2 2LA

Secretary10 June 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 2003Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director04 April 2019Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director05 November 2019Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director18 July 2018Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director18 July 2018Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director18 July 2018Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director05 November 2019Active
62, The Meadows, Lyndhurst, England, SO43 7EL

Director26 November 2010Active
Hillswood Business Park, 3000 Hillswood Drive, Chertsey, England, KT16 0RS

Director26 November 2010Active
57 Button Lane, Bearsted, Maidstone, ME15 8DW

Director04 February 2008Active
Jubilate, Blakewell Mead, Painswick, Stroud, Great Britain, GL6 6UR

Director06 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 2003Active

People with Significant Control

Mr Julian Penberthy Treasure
Notified on:08 April 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:C/O Bwbca Limited, Dukes Court, Woking, England, GU21 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Evan Benway
Notified on:30 September 2021
Status:Active
Date of birth:February 1983
Nationality:American
Country of residence:England
Address:C/O Brayne, Williams & Barnard Limited, Rosemount House, West Byfleet, England, KT14 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Penberthy Treasure
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:C/O Brayne, Williams & Barnard Limited, Rosemount House, West Byfleet, England, KT14 6LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-27Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-06-06Incorporation

Memorandum articles.

Download
2023-06-06Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Address

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

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person secretary company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.