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.