Company NameSound Advice Productions Ltd
Company StatusDissolved
Company Number07238023
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMs Deborah Mackenzie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleTrainer Presenter
Country of ResidenceUnited Kingdom
Correspondence Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT

Location

Registered Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ms Deborah Mary Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£13,551
Cash£16,619
Current Liabilities£5,959

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (3 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
12 May 2014Registered office address changed from Qdos Court Rossendale Rd Earl Shilton Leics LE9 7LY on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from Qdos Court Rossendale Rd Earl Shilton Leics LE9 7LY on 12 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
26 October 2012Registered office address changed from 454-458 Chiswick High Road London W4 5TT United Kingdom on 26 October 2012 (2 pages)
26 October 2012Registered office address changed from 454-458 Chiswick High Road London W4 5TT United Kingdom on 26 October 2012 (2 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from 25 Lord Napier Place London W6 9UB on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 25 Lord Napier Place London W6 9UB on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 25 Lord Napier Place London W6 9UB on 6 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
1 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
23 August 2011Registered office address changed from 25 Lord Napier Place London W6 9UB on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from 25 Lord Napier Place London W6 9UB on 23 August 2011 (2 pages)
20 July 2011Registered office address changed from 4 Janeway Place London SE16 4PR United Kingdom on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 4 Janeway Place London SE16 4PR United Kingdom on 20 July 2011 (2 pages)
28 April 2010Incorporation (22 pages)
28 April 2010Incorporation (22 pages)