Company NameLoud Sound Events Limited
DirectorJames Edward King
Company StatusActive
Company Number05087045
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Previous NameGothic Font Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Briarwood
Blundellsands
Liverpool
L23 8XN
Secretary NameMrs Hannah Elizabeth King Ghamlouch
StatusCurrent
Appointed30 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressVila Bouzas 124 Avenida Luxemburgo
San Andreas Golf
Chiclana
Cadiz
11130
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2009)
RoleTaxation Consultant
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMr David James Grindle
NationalityBritish
StatusResigned
Appointed21 January 2009(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2009)
RoleEvent Manager
Correspondence Address47 Ivygreen Road
Manchester
M2 9BA
Secretary NameMr James Edward King
NationalityBritish
StatusResigned
Appointed31 March 2009(5 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Briarwood
Liverpool
L23 8XN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameNexus Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2004(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2004)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF

Contact

Websitewww.loud-sound.net/

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Edward King
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,752
Cash£5,122
Current Liabilities£154,058

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

21 May 2009Delivered 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

Filing History

26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
14 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Director's details changed for Mr James Edward King on 1 September 2012 (2 pages)
20 May 2014Director's details changed for Mr James Edward King on 1 September 2012 (2 pages)
3 October 2013Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 8 Falkner Street Liverpool L8 7PZ England on 3 October 2013 (1 page)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 May 2013Secretary's details changed for Mr James Edward King on 1 August 2011 (2 pages)
14 May 2013Secretary's details changed for Mr James Edward King on 1 August 2011 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Termination of appointment of Denis Lunn as a secretary (1 page)
1 July 2010Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1-3 Parr Street Liverpool L1 4JJ United Kingdom on 1 July 2010 (1 page)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Director's change of particulars / james king / 02/04/2009 (2 pages)
31 March 2009Appointment terminated secretary david grindle (1 page)
31 March 2009Secretary appointed mr james edward king (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Appointment terminated secretary denis lunn (1 page)
21 January 2009Secretary appointed mr david james grindle (1 page)
4 November 2008Registered office changed on 04/11/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
18 July 2008Director's change of particulars / james king / 30/01/2008 (1 page)
18 July 2008Return made up to 29/03/08; full list of members (3 pages)
12 June 2008Director's change of particulars / james king / 12/06/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 29/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 29/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 29/03/05; full list of members (6 pages)
30 November 2004Registered office changed on 30/11/04 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004Secretary resigned (1 page)
7 July 2004Company name changed gothic font LIMITED\certificate issued on 07/07/04 (2 pages)
19 April 2004New director appointed (1 page)
19 April 2004New secretary appointed (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)