SOUNDSUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUNDSUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUNDSUB LIMITED?

    • (7499) /

    Where is SOUNDSUB LIMITED located?

    Registered Office Address
    The School House
    50 Brook Green
    W6 7RR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUNDSUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAROLINE 2 LIMITEDApr 06, 1999Apr 06, 1999
    LOADCOVE LIMITEDMar 12, 1999Mar 12, 1999

    What are the latest accounts for SOUNDSUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SOUNDSUB 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

    4 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Delete memorandum 13/04/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Carla Rosaline Stent as a director on Apr 13, 2012

    2 pagesAP01

    Termination of appointment of Mathilde Louise Marie Mougin as a director on Apr 13, 2012

    1 pagesTM01

    Termination of appointment of Shauravi Malik as a director on Apr 13, 2012

    1 pagesTM01

    Appointment of Shauravi Malik as a director on Jan 19, 2012

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 700,002
    SH01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Appointment of Mr Barry Alexander Ralph Gerrard as a secretary

    2 pagesAP03

    Termination of appointment of Barry Gerrard as a director

    1 pagesTM01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Termination of appointment of Caroline Drake as a secretary

    1 pagesTM02

    Appointment of Mathilde Louise Marie Mougin as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Barry Gerrard as a secretary

    1 pagesTM02

    Appointment of Mr Barry Alexander Ralph Gerrard as a director

    2 pagesAP01

    Termination of appointment of Kirsten Rodie as a director

    1 pagesTM01

    Appointment of Mrs Caroline Ann Drake as a secretary

    1 pagesAP03

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Who are the officers of SOUNDSUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    STENT, Carla Rosaline
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish152825570001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    DRAKE, Caroline Ann
    50 Brook Green
    W6 7RR London
    The School House
    Secretary
    50 Brook Green
    W6 7RR London
    The School House
    150520750001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    COHEN, Jonathan Mark
    50 Brook Green
    W6 7RR London
    The School House
    Director
    50 Brook Green
    W6 7RR London
    The School House
    EnglandBritish131608080001
    COLLINS, Peter Alan
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    Director
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    United KingdomBritish29565390006
    FOYN, Philip Dennis
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    Director
    Croydon Road
    CR3 6QD Caterham
    98
    Surrey
    United Kingdom
    British133880950001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish188290005
    HINDLE, Alun Timothy
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    Director
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    United KingdomBritish122149060002
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritish2219540003
    LEE, Andrew Shore
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    Director
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    United KingdomBritish131320710001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MALIK, Shauravi
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish162720720001
    MAZOTTI, Gary Wheatley
    96 Cleveland Gardens
    SW13 0AH London
    Director
    96 Cleveland Gardens
    SW13 0AH London
    British67852160002
    MOUGIN, Mathilde Louise Marie
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomFrench151182340001
    RODIE, Kirsten Jane
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomAustralian146547110001
    WORSFOLD, Philip John Curtis
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    Director
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    EnglandBritish93496440001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SOUNDSUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and
    Created On Sep 01, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998
    Created On Sep 30, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of the account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Sep 15, 1999
    Delivered On Sep 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 17, 1999Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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