This company is commonly known as Tubesounds Limited. The company was founded 22 years ago and was given the registration number 04249327. The firm's registered office is in LONDON. You can find them at 78 Mill Lane, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | TUBESOUNDS LIMITED |
---|---|---|
Company Number | : | 04249327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Mill Lane, London, United Kingdom, NW6 1JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Mill Lane, London, United Kingdom, NW6 1JZ | Secretary | 11 April 2002 | Active |
78, Mill Lane, London, United Kingdom, NW6 1JZ | Director | 18 January 2011 | Active |
78, Mill Lane, London, United Kingdom, NW6 1JZ | Director | 11 April 2002 | Active |
78, Mill Lane, London, United Kingdom, NW6 1JZ | Director | 01 June 2015 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 10 July 2001 | Active |
23 Burghley Road, Hornsey, London, N8 0QG | Director | 11 April 2002 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 10 July 2001 | Active |
Manor Farm, Stratford,Saint Andrew, Saxmundham, IP17 1LQ | Director | 20 September 2004 | Active |
Well Cottage, Well House Lane, Burgess Hill, RH15 0BN | Director | 10 July 2001 | Active |
Mr Jack Tarrant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, Mill Lane, London, United Kingdom, NW6 1JZ |
Nature of control | : |
|
Mr Scott James Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, Mill Lane, London, United Kingdom, NW6 1JZ |
Nature of control | : |
|
Mr Benjamin John Siddall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, Mill Lane, London, United Kingdom, NW6 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Change person secretary company with change date. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-10 | Capital | Capital allotment shares. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.