Company NameAward Sounds Limited
DirectorAlan Craig Ward
Company StatusActive
Company Number05567547
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Craig Ward
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gj Wood & Co Ltd Hub 11 Pepper Hse Business Ce
Hazel Grove
Stockport
SK7 5DP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed19 September 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMrs Hannah Kate Ward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Macclesfield Road
Hazel Grove
Stockport
SK7 6BE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Gj Wood & Co Ltd Hub 11 Pepper Hse Business Centre, Pepper Road
Hazel Grove
Stockport
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan Ward
50.00%
Ordinary
50 at £1Hannah Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£8,671
Current Liabilities£7,341

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
29 September 2020Termination of appointment of Hannah Kate Ward as a director on 31 March 2020 (1 page)
29 September 2020Cessation of Hannah Kate Ward as a person with significant control on 31 March 2020 (1 page)
9 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 January 2017Micro company accounts made up to 30 September 2016 (1 page)
6 January 2017Micro company accounts made up to 30 September 2016 (1 page)
6 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
18 December 2015Micro company accounts made up to 30 September 2015 (1 page)
18 December 2015Micro company accounts made up to 30 September 2015 (1 page)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
26 January 2015Appointment of Mrs Hannah Kate Ward as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mrs Hannah Kate Ward as a director on 1 December 2014 (2 pages)
11 November 2014Micro company accounts made up to 30 September 2014 (1 page)
11 November 2014Micro company accounts made up to 30 September 2014 (1 page)
12 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(4 pages)
12 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 October 2010Director's details changed for Alan Craig Ward on 19 September 2010 (2 pages)
10 October 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 19 September 2010 (2 pages)
10 October 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 19 September 2010 (2 pages)
10 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Alan Craig Ward on 19 September 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 19/09/06; full list of members (6 pages)
18 October 2006Return made up to 19/09/06; full list of members (6 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: award sounds LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Ad 19/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Registered office changed on 27/09/05 from: award sounds LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 September 2005Ad 19/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2005Incorporation (18 pages)
19 September 2005Incorporation (18 pages)