Sounds New Limited
- Dissolved
- Incorporated on 10 May 1996
Reg Address: 49 Barton Mill Road, Canterbury CT1 1BP
- Summary The company with name "Sounds New Limited" is a private-limited-guarant-nsc and located in 49 Barton Mill Road, Canterbury CT1 1BP. Sounds New Limited is currently in dissolved status and it was incorporated on 10 May 1996 (28 years 4 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sounds New Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Trevor John Perfect | Director | 10 Mar 2015 | British | Active |
2 | Wilhelmina Nina Cooper | Director | 10 Mar 2015 | British | Active |
3 | Wilhelmina Nina Cooper | Director | 10 Mar 2015 | British | Active |
4 | Wilhelmina Nina Cooper | Secretary | 19 Jun 2014 | - | Active |
5 | Peter Richard Bolton | Director | 12 Apr 2010 | British | Active |
6 | Roderick Evan Watkins | Director | 10 Dec 2009 | British | Resigned 28 Apr 2016 |
7 | Richard Graham Finn | Director | 1 Apr 2006 | British | Resigned 10 Mar 2015 |
8 | Ian Hearle David Odgers | Director | 15 Dec 2004 | British | Resigned 10 Mar 2015 |
9 | Steven Maxwell Sutton | Director | 1 Apr 2002 | British | Resigned 9 Mar 2007 |
10 | Andrew Charlesworth Clague | Director | 1 Dec 2000 | British | Resigned 16 Jul 2012 |
11 | James Bird | Director | 1 Dec 2000 | British | Resigned 31 Jan 2007 |
12 | Mary Berg | Director | 20 May 1999 | British | Resigned 31 Mar 2007 |
13 | James William Cross | Director | 24 Feb 1997 | British | Resigned 10 Feb 1999 |
14 | Arthur Blair Gulland | Director | 10 May 1996 | British | Resigned 8 Jun 2009 |
15 | Nicholas Randall Cleobury | Director | 10 May 1996 | British | Resigned 19 Jun 2014 |
16 | Nicholas Randall Cleobury | Secretary | 10 May 1996 | British | Resigned 19 Jun 2014 |
17 | Anthony Janusz Orzel Jankowski De Moubray | Director | 10 May 1996 | British | Resigned 30 Nov 2000 |
18 | John Eric Parham Wiltshier | Director | 10 May 1996 | - | Resigned 16 Nov 2000 |
19 | Arthur Blair Gulland | Director | 10 May 1996 | British | Resigned 8 Jun 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sounds New Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 29 Aug 2017 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 1 Jul 2017 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 16 May 2017 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 8 May 2017 | Download PDF 1 Pages |
5 | Accounts - Micro Entity | 4 Nov 2016 | Download PDF 2 Pages |
6 | Annual Return - Company With Made Up Date No Member List | 27 Jun 2016 | Download PDF 4 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 4 May 2016 | Download PDF 1 Pages |
8 | Accounts - Micro Entity | 21 Dec 2015 | Download PDF 2 Pages |
9 | Annual Return - Company With Made Up Date No Member List | 20 Jul 2015 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Full | 2 Jul 2015 | Download PDF 14 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 20 Mar 2015 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2015 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2015 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2015 | Download PDF 1 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 23 Jul 2014 | Download PDF 2 Pages |
16 | Annual Return - Company With Made Up Date No Member List | 23 Jul 2014 | Download PDF 5 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 23 Jul 2014 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2014 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Full | 2 Jul 2014 | Download PDF 14 Pages |
20 | Annual Return - Company With Made Up Date No Member List | 30 Jul 2013 | Download PDF 6 Pages |
21 | Address - Change Registered Office Company With Date Old | 29 Jul 2013 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 4 Jul 2013 | Download PDF 15 Pages |
23 | Officers - Change Person Director Company With Change Date | 1 Mar 2013 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 14 Oct 2012 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 7 Sep 2012 | Download PDF 8 Pages |
26 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name | 16 Aug 2012 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 16 Aug 2012 | Download PDF 8 Pages |
29 | Officers - Change Person Director Company With Change Date | 15 Aug 2012 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old | 18 Jul 2012 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 18 Jul 2012 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 3 Jul 2012 | Download PDF 16 Pages |
33 | Accounts - Total Exemption Full | 5 Jul 2011 | Download PDF 16 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 16 Aug 2010 | Download PDF 8 Pages |
35 | Officers - Change Person Director Company With Change Date | 15 Aug 2010 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name | 17 Jun 2010 | Download PDF 3 Pages |
37 | Officers - Appoint Person Director Company With Name | 4 Jun 2010 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Full | 26 May 2010 | Download PDF 13 Pages |
39 | Accounts - Total Exemption Full | 15 Dec 2009 | Download PDF 14 Pages |
40 | Accounts - Legacy | 27 Sep 2009 | Download PDF 1 Pages |
41 | Officers - Legacy | 16 Jul 2009 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 16 Jul 2009 | Download PDF 10 Pages |
43 | Officers - Legacy | 9 Jul 2009 | Download PDF 1 Pages |
44 | Address - Legacy | 9 Jul 2009 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Full | 6 Feb 2009 | Download PDF 12 Pages |
46 | Annual Return - Legacy | 26 Aug 2008 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Full | 2 Feb 2008 | Download PDF 13 Pages |
48 | Officers - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
49 | Officers - Legacy | 12 Jun 2007 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 12 Jun 2007 | Download PDF 6 Pages |
51 | Officers - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
52 | Officers - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
53 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 2 Feb 2007 | Download PDF 12 Pages |
55 | Annual Return - Legacy | 5 Jun 2006 | Download PDF 2 Pages |
56 | Accounts - Total Exemption Full | 25 Jan 2006 | Download PDF 15 Pages |
57 | Annual Return - Legacy | 14 Jun 2005 | Download PDF 6 Pages |
58 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Full | 7 Dec 2004 | Download PDF 16 Pages |
60 | Annual Return - Legacy | 28 Jun 2004 | Download PDF 6 Pages |
61 | Accounts - Total Exemption Full | 20 Nov 2003 | Download PDF 11 Pages |
62 | Annual Return - Legacy | 19 May 2003 | Download PDF 6 Pages |
63 | Accounts - Total Exemption Full | 8 Jan 2003 | Download PDF 10 Pages |
64 | Officers - Legacy | 16 May 2002 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 16 May 2002 | Download PDF 5 Pages |
66 | Accounts - Full | 20 Mar 2002 | Download PDF 10 Pages |
67 | Auditors - Resignation Company | 8 Feb 2002 | Download PDF 1 Pages |
68 | Officers - Legacy | 26 Jun 2001 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 8 Jun 2001 | Download PDF 4 Pages |
70 | Officers - Legacy | 8 Jun 2001 | Download PDF 2 Pages |
71 | Accounts - Full | 1 Feb 2001 | Download PDF 12 Pages |
72 | Officers - Legacy | 18 Jan 2001 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 5 Jun 2000 | Download PDF 4 Pages |
74 | Accounts - Full | 22 Apr 2000 | Download PDF 12 Pages |
75 | Annual Return - Legacy | 11 Jun 1999 | Download PDF 4 Pages |
76 | Officers - Legacy | 11 Jun 1999 | Download PDF 2 Pages |
77 | Officers - Legacy | 12 Mar 1999 | Download PDF 1 Pages |
78 | Accounts - Full | 3 Feb 1999 | Download PDF 10 Pages |
79 | Address - Legacy | 9 Sep 1998 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 18 Aug 1998 | Download PDF 6 Pages |
81 | Accounts - Full | 3 Feb 1998 | Download PDF 9 Pages |
82 | Annual Return - Legacy | 29 Jul 1997 | Download PDF 6 Pages |
83 | Accounts - Legacy | 29 Jul 1997 | Download PDF 1 Pages |
84 | Officers - Legacy | 1 Apr 1997 | Download PDF 2 Pages |
85 | Incorporation - Company | 10 May 1996 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lily'S Social Kitchen Cic Mutual People: Wilhelmina Nina Cooper | Active |
2 | Astor Community Arts Trust Ltd Mutual People: Wilhelmina Nina Cooper | Active |
3 | The Changeling Theatre Company Mutual People: Wilhelmina Nina Cooper | Active |
4 | Relate Kent Consortium Mutual People: Wilhelmina Nina Cooper | Active |
5 | Big Bear Properties Limited Mutual People: Wilhelmina Nina Cooper | Active |
6 | Kent Music Mutual People: Peter Richard Bolton | Active |
7 | The Uk Association For Music Education-Music Mark Mutual People: Peter Richard Bolton | Active |
8 | Rhythmix Mutual People: Peter Richard Bolton | Liquidation |