UKBizDB.co.uk

TUBESOUNDS LIMITED

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:78 Mill Lane, London, United Kingdom, NW6 1JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Mill Lane, London, United Kingdom, NW6 1JZ

Secretary11 April 2002Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director18 January 2011Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director11 April 2002Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director01 June 2015Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary10 July 2001Active
23 Burghley Road, Hornsey, London, N8 0QG

Director11 April 2002Active
3 Upsdell Avenue, London, N13 6JP

Director10 July 2001Active
Manor Farm, Stratford,Saint Andrew, Saxmundham, IP17 1LQ

Director20 September 2004Active
Well Cottage, Well House Lane, Burgess Hill, RH15 0BN

Director10 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-12-17Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Address

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

Download

Copyright © 2024. All rights reserved.