Blundellsands
Liverpool
L23 8XN
Secretary Name | Mrs Hannah Elizabeth King Ghamlouch |
---|---|
Status | Current |
Appointed | 30 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Vila Bouzas 124 Avenida Luxemburgo San Andreas Golf Chiclana Cadiz 11130 |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2009) |
Role | Taxation Consultant |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mr David James Grindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2009) |
Role | Event Manager |
Correspondence Address | 47 Ivygreen Road Manchester M2 9BA |
Secretary Name | Mr James Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(5 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Briarwood Liverpool L23 8XN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2004) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Website | www.loud-sound.net/ |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Edward King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,752 |
Cash | £5,122 |
Current Liabilities | £154,058 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
21 May 2009 | Delivered on: 22 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
---|---|
14 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr James Edward King on 1 September 2012 (2 pages) |
20 May 2014 | Director's details changed for Mr James Edward King on 1 September 2012 (2 pages) |
3 October 2013 | Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Secretary's details changed for Mr James Edward King on 1 August 2011 (2 pages) |
14 May 2013 | Secretary's details changed for Mr James Edward King on 1 August 2011 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Termination of appointment of Denis Lunn as a secretary (1 page) |
1 July 2010 | Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page) |
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / james king / 02/04/2009 (2 pages) |
31 March 2009 | Appointment terminated secretary david grindle (1 page) |
31 March 2009 | Secretary appointed mr james edward king (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Appointment terminated secretary denis lunn (1 page) |
21 January 2009 | Secretary appointed mr david james grindle (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
18 July 2008 | Director's change of particulars / james king / 30/01/2008 (1 page) |
18 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / james king / 12/06/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Secretary resigned (1 page) |
7 July 2004 | Company name changed gothic font LIMITED\certificate issued on 07/07/04 (2 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 April 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |