This company is commonly known as The Sound Company Limited. The company was founded 30 years ago and was given the registration number 02847280. The firm's registered office is in LLANDRINDOD WELLS. You can find them at The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | THE SOUND COMPANY LIMITED |
---|---|---|
Company Number | : | 02847280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brynoerfel, Llanafan Fawr, Builth Wells, Wales, LD2 3LW | Secretary | 29 March 2011 | Active |
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Director | 07 June 2011 | Active |
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Director | 24 August 1993 | Active |
Brynoerfel, Llanafan, Builth Wells, LD2 3LW | Director | 24 August 1993 | Active |
7 Banstead Road, Ewell, Epsom, KT17 3EP | Secretary | 16 July 1997 | Active |
7 Boyne Avenue, London, NW4 2JL | Secretary | 24 August 1993 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 01 February 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 August 1993 | Active |
First Floor, 96 Baker Street, London, W1U 6TJ | Corporate Secretary | 23 April 1998 | Active |
47 Acacia Road, London, NW8 6AP | Director | 24 April 1998 | Active |
47 Acacia Road, London, NW8 6AP | Director | 24 April 1998 | Active |
7 Boyne Avenue, London, NW4 2JL | Director | 24 August 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 August 1993 | Active |
Mr Geoffrey John Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.