BANDSOUND LIMITED

Register to unlock more data on OkredoRegister

BANDSOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02339290

Incorporation date

25/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1989)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Hayley Tatum as a director on 2025-04-11
dot icon24/12/2024
Termination of appointment of Mohsin Issa as a director on 2024-12-19
dot icon18/12/2024
Appointment of Ms Helen Kathryn Selby as a director on 2024-12-16
dot icon18/12/2024
Appointment of Hayley Tatum as a director on 2024-12-16
dot icon14/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Michael Gleeson as a director on 2023-05-24
dot icon21/06/2023
Termination of appointment of Steven John Nuttall as a director on 2023-05-24
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Steven John Nuttall as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of John Fallon as a director on 2022-07-18
dot icon04/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Appointment of Mr Mohsin Issa as a director on 2021-08-06
dot icon14/08/2021
Appointment of John Fallon as a director on 2021-07-31
dot icon14/08/2021
Termination of appointment of Roger Michael Burnley as a director on 2021-08-06
dot icon13/08/2021
Termination of appointment of Robert Gerard Mcwilliam as a director on 2021-07-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon08/04/2020
Appointment of Helen Kathryn Selby as a secretary on 2020-04-06
dot icon08/04/2020
Termination of appointment of Philip Titchmarsh as a secretary on 2020-04-06
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Appointment of Philip Titchmarsh as a secretary on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a director on 2019-08-27
dot icon30/08/2019
Termination of appointment of Alexander Simpson as a secretary on 2019-08-27
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon06/09/2018
Appointment of Robert Gerard Mcwilliam as a director on 2018-09-03
dot icon31/07/2018
Termination of appointment of Alejandro Russo as a director on 2018-07-31
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon23/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Andrew James Clarke as a director on 2016-07-25
dot icon26/07/2016
Appointment of Mr Sean John Clarke as a director on 2016-07-11
dot icon12/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon12/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon26/11/2012
Appointment of Mr Richard Mayfield as a director
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/10/2011
Accounts made up to 2010-12-31
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Statement of company's objects
dot icon15/04/2011
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/01/2011
Appointment of Andrew James Clarke as a director
dot icon13/01/2011
Termination of appointment of Andrew Bond as a director
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/12/2009
Director's details changed for Judith Jane Mckenna on 2009-09-28
dot icon04/12/2009
Director's details changed for Andrew James Bond on 2009-09-28
dot icon04/12/2009
Secretary's details changed for Eleanor Doohan on 2009-09-28
dot icon26/10/2009
Accounts made up to 2008-12-31
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 28/09/08; full list of members
dot icon13/03/2008
Director appointed judith jane mckenna
dot icon13/03/2008
Appointment terminated director john longworth
dot icon06/11/2007
Return made up to 28/09/07; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 28/09/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 28/09/05; full list of members
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 28/09/04; full list of members
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon13/11/2003
Return made up to 28/09/03; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 28/09/02; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 28/09/01; full list of members
dot icon31/10/2001
Accounts made up to 2001-01-06
dot icon23/03/2001
Director resigned
dot icon31/10/2000
Return made up to 28/09/00; full list of members
dot icon30/10/2000
Accounts made up to 2000-01-07
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon03/12/1999
Accounts made up to 1999-05-01
dot icon30/11/1999
Return made up to 28/09/99; full list of members
dot icon02/03/1999
Accounts made up to 1998-05-02
dot icon22/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon26/11/1998
Return made up to 28/09/98; full list of members
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Director resigned
dot icon07/11/1997
Accounts made up to 1997-05-03
dot icon05/11/1997
Return made up to 28/09/97; no change of members
dot icon15/05/1997
Accounts made up to 1996-04-27
dot icon22/10/1996
Return made up to 28/09/96; no change of members
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
Registered office changed on 08/11/95 from: magna house, hunter boulevard, magna park lutterworth, leicester LE17 4XN
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon06/11/1995
Accounts made up to 1995-04-30
dot icon31/10/1995
Auditor's resignation
dot icon30/10/1995
Return made up to 28/09/95; full list of members
dot icon24/10/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts made up to 1994-04-30
dot icon28/10/1994
Return made up to 28/09/94; no change of members
dot icon08/03/1994
Accounts made up to 1993-04-30
dot icon03/12/1993
Delivery of annual acc. Ext. By 3 mths to 30/04/93
dot icon25/11/1993
Memorandum and Articles of Association
dot icon25/11/1993
Resolutions
dot icon05/11/1993
Certificate of change of name
dot icon04/11/1993
Return made up to 28/09/93; full list of members
dot icon22/10/1993
Certificate of re-registration from Public Limited Company to Private
dot icon22/10/1993
Resolutions
dot icon22/10/1993
Re-registration of Memorandum and Articles
dot icon22/10/1993
Application for reregistration from PLC to private
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon01/12/1992
Accounts made up to 1992-04-30
dot icon28/10/1992
Return made up to 28/09/92; change of members
dot icon29/07/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon08/04/1992
Ad 26/02/92--------- £ si [email protected]=3000 £ ic 347000/350000
dot icon08/04/1992
Director's particulars changed
dot icon27/01/1992
New director appointed
dot icon19/01/1992
Accounts made up to 1991-04-30
dot icon08/01/1992
Director resigned
dot icon23/12/1991
Director resigned;new director appointed
dot icon28/10/1991
Return made up to 28/09/91; full list of members
dot icon21/10/1991
Director's particulars changed
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Registered office changed on 28/07/91 from: 9-11 fulwood place, grays inn, london, WC1V 6HQ
dot icon10/07/1991
Director resigned;new director appointed
dot icon24/02/1991
Director resigned;new director appointed
dot icon16/01/1991
Ad 30/11/90--------- £ si [email protected]=10000 £ ic 337000/347000
dot icon21/11/1990
Accounts made up to 1990-04-28
dot icon19/10/1990
Return made up to 28/09/90; full list of members
dot icon27/09/1990
Location of register of members
dot icon09/04/1990
£ nc 1146000/1892000 19/03/90
dot icon09/04/1990
Ad 19/03/90--------- £ si [email protected]=80000 £ ic 257000/337000
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Resolutions
dot icon02/04/1990
New director appointed
dot icon22/01/1990
Ad 06/12/89--------- £ si [email protected]=256998 £ ic 2/257000
dot icon22/01/1990
£ nc 400000/700000 04/01/90
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon23/11/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon25/09/1989
Certificate of authorisation to commence business and borrow
dot icon25/09/1989
Application to commence business
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: 2 baches street london N1 6UB
dot icon25/04/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Certificate of change of name
dot icon25/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Issa, Mohsin
Director
06/08/2021 - 19/12/2024
141
Simpson, Alexander Daniel Keeler
Director
10/12/2017 - 26/08/2019
45
Selby, Helen Kathryn
Director
16/12/2024 - Present
43
Russo, Alejandro
Director
01/02/2014 - 30/07/2018
41
Simpson, Alexander
Secretary
31/05/2013 - 26/08/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDSOUND LIMITED

BANDSOUND LIMITED is an(a) Active company incorporated on 25/01/1989 with the registered office located at Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire LS11 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDSOUND LIMITED?

toggle

BANDSOUND LIMITED is currently Active. It was registered on 25/01/1989 .

Where is BANDSOUND LIMITED located?

toggle

BANDSOUND LIMITED is registered at Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire LS11 5AD.

What does BANDSOUND LIMITED do?

toggle

BANDSOUND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANDSOUND LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with no updates.