Company NameLogosound Limited
DirectorPhilippa Inskipp
Company StatusDissolved
Company Number02337175
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePhilippa Inskipp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(1 year, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressBunbury Barn Brand Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2PZ
Secretary NameMr James Ian Steel
NationalityBritish
StatusCurrent
Appointed27 November 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
High Rougham
Bury St Edmunds
Suffolk
IP30 9LN
Director NameNorman Michael Sawtell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1996)
RoleIndependent Financial Advisor
Correspondence Address4 Rectory Road
Beckenham
Kent
BR3 1HL
Secretary NamePhilippa Inskipp
NationalityBritish
StatusResigned
Appointed30 September 1990(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressBunbury Barn Brand Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2PZ
Director NameBradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address11 Prospect Place
Bromley
Kent
BR2 8HT
Secretary NameJohn Ward
NationalityBritish
StatusResigned
Appointed02 January 2002(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1 Haggleys
Thongsbridge
Huddersfield
HD9 6NH

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£481,332
Gross Profit£73,589
Net Worth£81,354
Cash£31,208
Current Liabilities£68,548

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 October 2006Dissolved (1 page)
10 July 2006Notice of move from Administration to Dissolution (17 pages)
10 July 2006Administrator's progress report (17 pages)
6 March 2006Result of meeting of creditors (6 pages)
8 February 2006Statement of administrator's proposal (29 pages)
25 January 2006Statement of affairs (9 pages)
3 January 2006Registered office changed on 03/01/06 from: 8 burrell way thetford norfolk IP24 3RW (1 page)
28 December 2005Appointment of an administrator (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Return made up to 20/01/03; full list of members (7 pages)
27 November 2002Secretary resigned (1 page)
16 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 May 2001Accounts made up to 30 June 2000 (15 pages)
31 January 2001Return made up to 20/01/01; full list of members (7 pages)
10 August 2000£ ic 1000/500 28/04/00 £ sr 500@1=500 (1 page)
5 May 2000Director resigned (1 page)
3 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Accounts made up to 30 June 1999 (14 pages)
24 January 2000Return made up to 20/01/00; full list of members (6 pages)
1 May 1999Accounts made up to 30 June 1998 (14 pages)
23 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Accounts made up to 30 June 1997 (12 pages)
10 March 1998Return made up to 20/01/98; no change of members (4 pages)
30 April 1997Accounts made up to 30 June 1996 (12 pages)
3 April 1997Return made up to 20/01/97; full list of members (6 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
7 May 1996Accounts made up to 2 July 1995 (14 pages)
18 January 1996Return made up to 20/01/96; no change of members (4 pages)