Company NameDrowned In Sound Recordings Limited
Company StatusDissolved
Company Number05095038
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSean Adams
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleRecord Executive
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Ian Paul Terry Grenfell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleMusic Manager
Country of ResidenceIreland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed11 April 2014(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Sean Adams
50.00%
Ordinary
50 at £1Silent Way Management
50.00%
Ordinary

Financials

Year2014
Net Worth-£293,851
Cash£608
Current Liabilities£295,323

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2021Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages)
8 December 2020Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page)
2 December 2020Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Director's details changed for Sean Adams on 24 April 2019 (2 pages)
24 April 2019Change of details for Mr Sean Adams as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 April 2019Secretary's details changed for Chatel Registrars Ltd on 24 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Change of details for Mr Sean Adams as a person with significant control on 11 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
16 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
16 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
16 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
16 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr Ian Paul Terry Grenfell on 17 June 2012 (2 pages)
18 April 2013Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr Ian Paul Terry Grenfell on 17 June 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page)
15 May 2012Director's details changed for Sean Adams on 15 June 2011 (2 pages)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Sean Adams on 15 June 2011 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Registered office address changed from 34 Percy Street - London W1T 2DG United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 34 Percy Street - London W1T 2DG United Kingdom on 14 December 2011 (1 page)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Sean Adams on 5 April 2010 (2 pages)
16 April 2010Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (2 pages)
16 April 2010Director's details changed for Sean Adams on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Sean Adams on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1 junction mews london W2 1PN united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1 junction mews london W2 1PN united kingdom (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page)
22 June 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 August 2008Registered office changed on 12/08/2008 from 1 chilworth mews paddington london W2 3RG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 chilworth mews paddington london W2 3RG (1 page)
12 August 2008Return made up to 05/04/08; full list of members (4 pages)
12 August 2008Return made up to 05/04/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 August 2007Registered office changed on 17/08/07 from: ground floor office, deansgate quay, 382 deansgate manchester M3 4LA (1 page)
17 August 2007Registered office changed on 17/08/07 from: ground floor office, deansgate quay, 382 deansgate manchester M3 4LA (1 page)
24 May 2007Return made up to 05/04/07; no change of members (7 pages)
24 May 2007Return made up to 05/04/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 05/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Return made up to 05/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 05/04/05; full list of members (8 pages)
7 April 2005Return made up to 05/04/05; full list of members (8 pages)
2 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 September 2004Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2004Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)