Blundellsands
Liverpool
L23 8XN
Secretary Name | Mrs Joanne Sara Johnston |
---|---|
Status | Current |
Appointed | 22 April 2021(17 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 29 Lloyd Drive Greasby Wirral CH49 1RG Wales |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 months 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 | 8 years, 3 months (resigned 01 May 2017) |
Role | Event Manager |
Correspondence Address | 47 Ivygreen Road Manchester M21 9BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 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 | 07 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2004) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Website | loudsound.net |
---|---|
Email address | [email protected] |
Telephone | 028 210e2221 |
Telephone region | Northern Ireland |
Registered Address | The Copper Room 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 10 other UK companies use this postal address |
70 at £1 | James Edward King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,336 |
Cash | £128,578 |
Current Liabilities | £478,879 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
4 April 2012 | Delivered on: 7 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 falkner street liverpool merseyside with title number MS298253 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 October 2011 | Delivered on: 29 October 2011 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 (12 pages) |
---|---|
14 May 2017 | Termination of appointment of David James Grindle as a secretary on 1 May 2017 (1 page) |
14 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 April 2016 | Annual return made up to 30 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 (5 pages) |
22 April 2015 | Annual return made up to 30 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 (6 pages) |
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
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) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mr James Edward King on 1 August 2011 (2 pages) |
24 April 2013 | Director'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 (6 pages) |
3 April 2013 | Secretary's details changed for Mr David James Grindle on 1 October 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Mr David James Grindle on 1 October 2012 (2 pages) |
12 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for Mr David James Grindle on 7 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mr David James Grindle on 7 February 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Termination of appointment of 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 30 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / james king / 16/04/2009 (1 page) |
30 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) |
9 September 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / james king / 30/01/2008 (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 30/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
6 December 2004 | New secretary appointed (1 page) |
7 June 2004 | Ad 21/04/04--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (16 pages) |