MEDIA SOUND LIMITED
Overview
| Company Name | MEDIA SOUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03191639 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIA SOUND LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is MEDIA SOUND LIMITED located?
| Registered Office Address | The Media Centre, The All England Jumping Course Hickstead BN6 9NS Hassocks West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDIA SOUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MEDIA SOUND LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for MEDIA SOUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Allan Moulds on Jan 28, 2025 | 2 pages | CH01 | ||
Change of details for Total Sense Media Limited as a person with significant control on Jan 28, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England to The Media Centre, the All England Jumping Course Hickstead Hassocks West Sussex BN6 9NS on Jan 30, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr David Cunningham on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Walter Ian Perkins on Jan 28, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Thomas Organ as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Thomas Organ on Jun 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Walter Ian Perkins on Jun 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Cunningham on Jun 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Allan Moulds on Jun 01, 2020 | 2 pages | CH01 | ||
Change of details for Total Sense Media Limited as a person with significant control on May 29, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 14 st Marys Walk Hailsham East Sussex BN27 1AF to Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL on May 29, 2020 | 1 pages | AD01 | ||
Change of details for Media Sound Holdings Limited as a person with significant control on May 20, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MEDIA SOUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULDS, Allan | Secretary | BN27 1AF Hailsham 14 St Marys Walk East Sussex England | British | 49671840005 | ||||||
| CUNNINGHAM, David | Director | The All England Jumping Course Hickstead BN6 9NS Hassocks The Media Centre, West Sussex England | England | British | 131668140003 | |||||
| MOULDS, Allan | Director | The All England Jumping Course Hickstead BN6 9NS Hassocks The Media Centre, West Sussex England | England | British | 49671840007 | |||||
| PERKINS, Geoffrey Walter Ian | Director | The All England Jumping Course Hickstead BN6 9NS Hassocks The Media Centre, West Sussex England | England | British | 158685350003 | |||||
| PERKINS, Geoffrey Walter Ian | Secretary | 34 Wykeham Way RH15 0HF Burgess Hill West Sussex | British | 45518600001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BRATHWAITE, James Everett | Director | BN27 1AF Hailsham 14 St Marys Walk East Sussex England | England | British | 203668080001 | |||||
| BRUCE, David Kevin | Director | Rose Cottage Wanborough GU3 2JR Guildford Surrey | British | 37948150003 | ||||||
| CHAPPLE, Mark James | Director | Flat 6 Durpington Court Hill Rise BN1 5GR West Dene Brighton | British | 73847050002 | ||||||
| GOLDFINCH, Christopher Lacey | Director | 3c Stanford Terrace Station Approach Wes BN6 8JF Hassocks West Sussex | British | 65559090002 | ||||||
| GRAHAM, Carole Anne | Director | 21 Graham Avenue BN1 8HA Brighton East Sussex | British | 66871340001 | ||||||
| HAMILTON, David | Director | 3 Queens Ride SW13 0JB London | British | 64627410001 | ||||||
| HART, Benjamin Giles | Director | BN27 1AF Hailsham 14 St Marys Walk East Sussex England | United Kingdom | British | 104351160002 | |||||
| JOHNSON, Keith, Dr | Director | Leckhampton Slaugham Lane RH17 5TH Warninglid West Sussex | British | 32139080001 | ||||||
| KITNEY, Stephen James | Director | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||
| NORMAN, Malcolm David | Director | 3 Riddens Close BN7 3BP Plumpton Green East Sussex | British | 74263930002 | ||||||
| ORGAN, Richard Thomas | Director | Unit 4 Regent Business Centre Jubilee Road RH15 9TL Burgess Hill Sussex Media Centre West Sussex England | United Kingdom | British | 209717600001 | |||||
| PERKINS, Geoffrey Walter Ian | Director | 34 Wykeham Way RH15 0HF Burgess Hill West Sussex | British | 45518600001 | ||||||
| PERKINS, Keely Michelle | Director | Mill Green Road RH16 1XL Haywards Heath Lgm House West Sussex United Kingdom | United Kingdom | British | 130879110003 | |||||
| SLANEY, Alan | Director | 12 Downscroft RH15 0UF Burgess Hill West Sussex | England | British | 84172840001 | |||||
| STARK, Steven | Director | 2 Salem Cottage The Street TN22 5NL Framfield East Sussex | England | British | 73968890003 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of MEDIA SOUND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Total Sense Media Limited | Apr 30, 2016 | The All England Jumping Course Hickstead BN6 9NS Hassocks The Media Centre, West Sussex 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