UKBizDB.co.uk

WHITE HOUSE SOUND LIMITED

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

This company is commonly known as White House Sound Limited. The company was founded 24 years ago and was given the registration number 03969360. The firm's registered office is in NOTTINGHAM. You can find them at Apex House, Unit 7 Park Lane, Park Lane Business Centre, Nottingham, Nottinghamshire. This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:WHITE HOUSE SOUND LIMITED
Company Number:03969360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:Apex House, Unit 7 Park Lane, Park Lane Business Centre, Nottingham, Nottinghamshire, England, NG6 0DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW

Secretary20 May 2009Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director26 April 2016Active
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW

Director01 January 2003Active
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW

Director11 April 2000Active
24 Brookfield Street, Syston, Leicester, LE7 2AD

Secretary11 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 April 2000Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Director11 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 April 2000Active

People with Significant Control

Mr Mark Graham Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Address

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

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.