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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW | Secretary | 20 May 2009 | Active |
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 26 April 2016 | Active |
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW | Director | 01 January 2003 | Active |
Apex House, Unit 7, Park Lane, Park Lane Business Centre, Nottingham, England, NG6 0DW | Director | 11 April 2000 | Active |
24 Brookfield Street, Syston, Leicester, LE7 2AD | Secretary | 11 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 April 2000 | Active |
Christopher House, 94b London Road, Leicester, LE2 0QS | Director | 11 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.