SOUND ADVANTAGE LIMITED

SOUND ADVANTAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUND ADVANTAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOUND ADVANTAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUSOFFER PUBLIC LIMITED COMPANYOct 27, 1989Oct 27, 1989

    What are the latest accounts for SOUND ADVANTAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOUND ADVANTAGE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024

    What are the latest filings for SOUND ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Appointment of Ms Harriet Ruth Oppenheimer as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Mark James Atkinson as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Director's details changed for Mr Mark James Atkinson on Sep 17, 2022

    2 pagesCH01

    Change of details for The Royal National Institute for Deaf People as a person with significant control on Sep 17, 2020

    2 pagesPSC05

    Director's details changed for Mr James Duncan Hammond Abbott on Mar 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steven Robert Maiden as a secretary on May 31, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Appointment of Mr James Duncan Hammond Abbott as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Kenneth Lionel Martin Clemmey as a director on Nov 25, 2019

    1 pagesTM01

    Appointment of Mr Steven Robert Maiden as a secretary on Nov 25, 2019

    2 pagesAP03

    Termination of appointment of Kenneth Lionel Martin Clemmey as a secretary on Nov 25, 2019

    1 pagesTM02

    Who are the officers of SOUND ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, James Duncan Hammond
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    Director
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    United KingdomBritish204076470003
    OPPENHEIMER, Harriet Ruth
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    Director
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    United KingdomBritish318830700001
    ADDINGTON, Paul Victor
    6 Felstead Close
    Hutton Poplars
    CM13 1YW Brentwood
    Essex
    Secretary
    6 Felstead Close
    Hutton Poplars
    CM13 1YW Brentwood
    Essex
    British82151160001
    BEAUMONT, David Wynne
    50 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    Secretary
    50 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    British57340420001
    BRECKELL, Paul Anthony
    Bargrove Avenue
    HP1 1QP Hemel Hempstead
    26
    Hertfordshire
    Secretary
    Bargrove Avenue
    HP1 1QP Hemel Hempstead
    26
    Hertfordshire
    British67100400002
    CLEMMEY, Kenneth Lionel Martin
    Highbury Station Road
    N1 1SE London
    1-3
    England
    Secretary
    Highbury Station Road
    N1 1SE London
    1-3
    England
    244398840001
    DE RIVAZ, Paul Chevalley
    42 Clarendon Road
    W11 3AD London
    Secretary
    42 Clarendon Road
    W11 3AD London
    British53839490003
    HEATHCOTE, Robert Henry
    Belfry House Old Lane Great Holt
    Dockenfield
    GU10 4HQ Farnham
    Surrey
    Secretary
    Belfry House Old Lane Great Holt
    Dockenfield
    GU10 4HQ Farnham
    Surrey
    British39727920001
    HINDSON, Brian Lee
    462 Fulham Palace Road
    SW6 6HY London
    Secretary
    462 Fulham Palace Road
    SW6 6HY London
    British76074670001
    MAGNESS, Peter Richard
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    Secretary
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    British769330001
    MAIDEN, Steven Robert
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    Secretary
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    264703950001
    ROBSON, Peter
    Highbury Station Road
    N1 1SE London
    1-3
    England
    Secretary
    Highbury Station Road
    N1 1SE London
    1-3
    England
    172201890001
    TAYLOR, John Fredrick
    Warkworth
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    Secretary
    Warkworth
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    British22217630001
    ADDINGTON, Paul Victor
    6 Felstead Close
    Hutton Poplars
    CM13 1YW Brentwood
    Essex
    Director
    6 Felstead Close
    Hutton Poplars
    CM13 1YW Brentwood
    Essex
    British82151160001
    ALKER, Frederick Douglas
    Playing Field Cottage
    Blacksnape Road
    BB3 3PN Darwen
    Lancashire
    Director
    Playing Field Cottage
    Blacksnape Road
    BB3 3PN Darwen
    Lancashire
    EnglandBritish91813050001
    ATKINSON, Mark James
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    Director
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    EnglandBritish199745400003
    BALLARD, Jacqueline Margaret
    11 Spenser Mews
    West Dulwich
    SE21 8SN London
    Director
    11 Spenser Mews
    West Dulwich
    SE21 8SN London
    EnglandBritish86356670002
    BEAUMONT, David Wynne
    50 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    Director
    50 Forge End
    Chiswell Green
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish57340420001
    BRECKELL, Paul Anthony
    Bargrove Avenue
    HP1 1QP Hemel Hempstead
    26
    Hertfordshire
    Director
    Bargrove Avenue
    HP1 1QP Hemel Hempstead
    26
    Hertfordshire
    EnglandBritish67100400003
    CLEMMEY, Kenneth Lionel Martin
    Highbury Station Road
    N1 1SE London
    1-3
    England
    Director
    Highbury Station Road
    N1 1SE London
    1-3
    England
    EnglandBritish218675010001
    DE RIVAZ, Paul Chevalley
    42 Clarendon Road
    W11 3AD London
    Director
    42 Clarendon Road
    W11 3AD London
    British53839490003
    ETHERINGTON, Stuart James, Sir
    40 Walnut Tree Road
    Greenwich
    SE10 9EU London
    Director
    40 Walnut Tree Road
    Greenwich
    SE10 9EU London
    United KingdomBritish8735610002
    HEATHCOTE, Robert Henry
    Belfry House Old Lane Great Holt
    Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Belfry House Old Lane Great Holt
    Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritish39727920001
    HINDSON, Brian Lee
    462 Fulham Palace Road
    SW6 6HY London
    Director
    462 Fulham Palace Road
    SW6 6HY London
    British76074670001
    JEFFRIES, Richard Andrew
    8 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    8 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomBritish23004410001
    LOW, John Menzies, Sir
    3 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    3 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritish10961000001
    MAGNESS, Peter Richard
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    Director
    Eatons 43 Muster Green
    RH16 4AJ Haywards Heath
    West Sussex
    British769330001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    NORTH, Richard Conway
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    Director
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    United KingdomBritish117051280001
    O'CONNOR, Michael Cornelius
    Highbury Station Road
    N1 1SE London
    1-3
    England
    Director
    Highbury Station Road
    N1 1SE London
    1-3
    England
    EnglandBritish,Irish182320710001
    PERKINS, Carolyn Frances
    24 Earlswood
    Orton Brimbles
    PE2 5UG Peterborough
    Cambridgeshire
    Director
    24 Earlswood
    Orton Brimbles
    PE2 5UG Peterborough
    Cambridgeshire
    EnglandBritish191383420001
    ROBINSON, Michael Silvanes
    Mill Hill Lodge Barnes Common
    Mill Hill
    SW13 0HS London
    Director
    Mill Hill Lodge Barnes Common
    Mill Hill
    SW13 0HS London
    United KingdomBritish62246170001
    ROBSON, Peter Keith
    Highbury Station Road
    N1 1SE London
    1-3
    England
    Director
    Highbury Station Road
    N1 1SE London
    1-3
    England
    EnglandBritish276889680001
    SOLA, Elaine Meredith
    11 Mayo Road
    KT12 2QA Walton-On-Thames
    Surrey
    Director
    11 Mayo Road
    KT12 2QA Walton-On-Thames
    Surrey
    British32955310001
    STRACHAN, James Murray
    10b Wedderburn Road
    NW3 5QG London
    Director
    10b Wedderburn Road
    NW3 5QG London
    EnglandBritish46623980001

    Who are the persons with significant control of SOUND ADVANTAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal National Institute For Deaf People
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    Apr 06, 2016
    Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Brightfield Business Hub
    England
    No
    Legal FormA Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityIt Is Governed By The Laws Of England And Wales
    Place RegisteredCharity Commission: No. 207720 (England And Wales), Scottish Charity Regulator: No. Sc038926 (Scotland)
    Registration Number00454169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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