Company NameMastersounds Audio Limited
DirectorsRyan Edward Shaw and Victoria Buchanan
Company StatusActive
Company Number09548952
CategoryPrivate Limited Company
Incorporation Date18 April 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Ryan Edward Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery Business Hub Water Street
Stockport
SK1 2BP
Director NameMiss Victoria Buchanan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery Business Hub Water Street
Stockport
SK1 2BP

Contact

Websitewww.mastersounds.co.uk
Telephone07 739341828
Telephone regionMobile

Location

Registered AddressThe Tannery Business Hub
Water Street
Stockport
SK1 2BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

21 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
2 May 2019Notification of Victoria Buchanan as a person with significant control on 12 March 2019 (2 pages)
1 May 2019Appointment of Miss Victoria Buchanan as a director on 12 March 2019 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 102
(3 pages)
29 April 2019Change of details for Mr Ryan Edward Shaw as a person with significant control on 12 March 2019 (2 pages)
29 April 2019Registered office address changed from Delph Royd 4 Broad Oak Street Halifax West Yorkshire HX3 8BX United Kingdom to The Tannery Business Hub Water Street Stockport SK1 2BP on 29 April 2019 (1 page)
29 April 2019Director's details changed for Mr Ryan Edward Shaw on 12 March 2019 (2 pages)
13 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(35 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(35 pages)