SOUND ADVANTAGE LIMITED
Overview
| Company Name | SOUND ADVANTAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02437205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUND ADVANTAGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOUND ADVANTAGE LIMITED located?
| Registered Office Address | Brightfield Business Hub Bakewell Road Orton Southgate PE2 6XU Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUND ADVANTAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLUSOFFER PUBLIC LIMITED COMPANY | Oct 27, 1989 | Oct 27, 1989 |
What are the latest accounts for SOUND ADVANTAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUND ADVANTAGE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 27, 2024 |
What are the latest filings for SOUND ADVANTAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Ms Harriet Ruth Oppenheimer as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark James Atkinson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Director's details changed for Mr Mark James Atkinson on Sep 17, 2022 | 2 pages | CH01 | ||
Change of details for The Royal National Institute for Deaf People as a person with significant control on Sep 17, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr James Duncan Hammond Abbott on Mar 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Robert Maiden as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1-3 Highbury Station Road London N1 1SE England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on Sep 17, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Appointment of Mr James Duncan Hammond Abbott as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Lionel Martin Clemmey as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Appointment of Mr Steven Robert Maiden as a secretary on Nov 25, 2019 | 2 pages | AP03 | ||
Termination of appointment of Kenneth Lionel Martin Clemmey as a secretary on Nov 25, 2019 | 1 pages | TM02 | ||
Who are the officers of SOUND ADVANTAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, James Duncan Hammond | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | United Kingdom | British | 204076470003 | |||||
| OPPENHEIMER, Harriet Ruth | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | United Kingdom | British | 318830700001 | |||||
| ADDINGTON, Paul Victor | Secretary | 6 Felstead Close Hutton Poplars CM13 1YW Brentwood Essex | British | 82151160001 | ||||||
| BEAUMONT, David Wynne | Secretary | 50 Forge End Chiswell Green AL2 3EQ St Albans Hertfordshire | British | 57340420001 | ||||||
| BRECKELL, Paul Anthony | Secretary | Bargrove Avenue HP1 1QP Hemel Hempstead 26 Hertfordshire | British | 67100400002 | ||||||
| CLEMMEY, Kenneth Lionel Martin | Secretary | Highbury Station Road N1 1SE London 1-3 England | 244398840001 | |||||||
| DE RIVAZ, Paul Chevalley | Secretary | 42 Clarendon Road W11 3AD London | British | 53839490003 | ||||||
| HEATHCOTE, Robert Henry | Secretary | Belfry House Old Lane Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 39727920001 | ||||||
| HINDSON, Brian Lee | Secretary | 462 Fulham Palace Road SW6 6HY London | British | 76074670001 | ||||||
| MAGNESS, Peter Richard | Secretary | Eatons 43 Muster Green RH16 4AJ Haywards Heath West Sussex | British | 769330001 | ||||||
| MAIDEN, Steven Robert | Secretary | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | 264703950001 | |||||||
| ROBSON, Peter | Secretary | Highbury Station Road N1 1SE London 1-3 England | 172201890001 | |||||||
| TAYLOR, John Fredrick | Secretary | Warkworth Onslow Crescent GU22 7AU Woking Surrey | British | 22217630001 | ||||||
| ADDINGTON, Paul Victor | Director | 6 Felstead Close Hutton Poplars CM13 1YW Brentwood Essex | British | 82151160001 | ||||||
| ALKER, Frederick Douglas | Director | Playing Field Cottage Blacksnape Road BB3 3PN Darwen Lancashire | England | British | 91813050001 | |||||
| ATKINSON, Mark James | Director | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | England | British | 199745400003 | |||||
| BALLARD, Jacqueline Margaret | Director | 11 Spenser Mews West Dulwich SE21 8SN London | England | British | 86356670002 | |||||
| BEAUMONT, David Wynne | Director | 50 Forge End Chiswell Green AL2 3EQ St Albans Hertfordshire | United Kingdom | British | 57340420001 | |||||
| BRECKELL, Paul Anthony | Director | Bargrove Avenue HP1 1QP Hemel Hempstead 26 Hertfordshire | England | British | 67100400003 | |||||
| CLEMMEY, Kenneth Lionel Martin | Director | Highbury Station Road N1 1SE London 1-3 England | England | British | 218675010001 | |||||
| DE RIVAZ, Paul Chevalley | Director | 42 Clarendon Road W11 3AD London | British | 53839490003 | ||||||
| ETHERINGTON, Stuart James, Sir | Director | 40 Walnut Tree Road Greenwich SE10 9EU London | United Kingdom | British | 8735610002 | |||||
| HEATHCOTE, Robert Henry | Director | Belfry House Old Lane Great Holt Dockenfield GU10 4HQ Farnham Surrey | United Kingdom | British | 39727920001 | |||||
| HINDSON, Brian Lee | Director | 462 Fulham Palace Road SW6 6HY London | British | 76074670001 | ||||||
| JEFFRIES, Richard Andrew | Director | 8 Pensford Avenue TW9 4HP Richmond Surrey | United Kingdom | British | 23004410001 | |||||
| LOW, John Menzies, Sir | Director | 3 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 10961000001 | |||||
| MAGNESS, Peter Richard | Director | Eatons 43 Muster Green RH16 4AJ Haywards Heath West Sussex | British | 769330001 | ||||||
| NICHOLLS, Mark Patrick | Director | 14 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 52311220001 | |||||
| NORTH, Richard Conway | Director | 8 St Simon's Avenue Putney SW15 6DU London | United Kingdom | British | 117051280001 | |||||
| O'CONNOR, Michael Cornelius | Director | Highbury Station Road N1 1SE London 1-3 England | England | British,Irish | 182320710001 | |||||
| PERKINS, Carolyn Frances | Director | 24 Earlswood Orton Brimbles PE2 5UG Peterborough Cambridgeshire | England | British | 191383420001 | |||||
| ROBINSON, Michael Silvanes | Director | Mill Hill Lodge Barnes Common Mill Hill SW13 0HS London | United Kingdom | British | 62246170001 | |||||
| ROBSON, Peter Keith | Director | Highbury Station Road N1 1SE London 1-3 England | England | British | 276889680001 | |||||
| SOLA, Elaine Meredith | Director | 11 Mayo Road KT12 2QA Walton-On-Thames Surrey | British | 32955310001 | ||||||
| STRACHAN, James Murray | Director | 10b Wedderburn Road NW3 5QG London | England | British | 46623980001 |
Who are the persons with significant control of SOUND ADVANTAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal National Institute For Deaf People | Apr 06, 2016 | Bakewell Road Orton Southgate PE2 6XU Peterborough Brightfield Business Hub England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0