CAPITAL SOUND HIRE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SOUND HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426154

Incorporation date

25/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham B90 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon05/02/2026
Notification of Julio Philip Nicolas D'abreu as a person with significant control on 2026-02-01
dot icon05/02/2026
Notification of Stephane Lefebvre as a person with significant control on 2026-02-01
dot icon29/11/2025
Accounts for a dormant company made up to 2025-02-22
dot icon10/10/2025
Termination of appointment of Martin Tremblay as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr. Stéphane Lefebvre as a director on 2025-09-29
dot icon09/07/2025
Termination of appointment of Martin Tremblay as a secretary on 2025-07-01
dot icon09/07/2025
Appointment of Mr. Julio Philip Nicolas D'abreu as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Julio Philip Nicolas D'abreu as a secretary on 2025-07-01
dot icon28/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/12/2024
Appointment of Martin Tremblay as a secretary on 2024-12-06
dot icon12/12/2024
Termination of appointment of Nicolas Lavoie as a director on 2024-12-06
dot icon13/11/2024
Registered office address changed from Unit 1 Connexion Li Blythe Gate Solihull Birmingham B90 8DX United Kingdom to Unit 1 Connexion Il Blythe Gate Solihull Birmingham B90 8DX on 2024-11-13
dot icon08/11/2024
Registered office address changed from Unit 1 Connexion 11 Blythe Gate Solihull Birmingham B90 8DX United Kingdom to Unit 1 Connexion Li Blythe Gate Solihull Birmingham B90 8DX on 2024-11-08
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-25
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-25
dot icon28/11/2023
Satisfaction of charge 024261540004 in full
dot icon28/11/2023
Registration of charge 024261540005, created on 2023-11-26
dot icon18/10/2023
Change of details for Sse Audio Group Holdings Limited as a person with significant control on 2023-10-02
dot icon06/10/2023
Registered office address changed from Burnt Meadow House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA England to Unit 1 Connexion 11 Blythe Gate Solihull Birmingham B90 8DX on 2023-10-06
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/06/2022
Accounts for a dormant company made up to 2022-02-26
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-02-27
dot icon29/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon10/02/2021
Termination of appointment of Nadia Jubinville as a secretary on 2021-01-29
dot icon06/11/2020
Current accounting period extended from 2020-12-31 to 2021-02-28
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2020
Registration of charge 024261540004, created on 2020-07-16
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon14/02/2019
Registration of charge 024261540003, created on 2019-02-08
dot icon30/11/2018
Termination of appointment of Ian Trevor Bidmead as a director on 2018-11-27
dot icon30/11/2018
Termination of appointment of Heather Joan Penn as a director on 2018-11-27
dot icon30/11/2018
Termination of appointment of John Leonard Penn as a director on 2018-11-27
dot icon30/11/2018
Appointment of Miss Nadia Jubinville as a secretary on 2018-11-27
dot icon30/11/2018
Appointment of Mr Nicolas Lavoie as a director on 2018-11-27
dot icon30/11/2018
Appointment of Mr Martin Tremblay as a director on 2018-11-27
dot icon30/11/2018
Termination of appointment of Heather Joan Penn as a secretary on 2018-11-27
dot icon26/11/2018
Satisfaction of charge 024261540002 in full
dot icon13/08/2018
Registration of charge 024261540002, created on 2018-08-09
dot icon18/07/2018
Appointment of Mrs Heather Joan Penn as a secretary on 2018-07-17
dot icon18/07/2018
Appointment of Mrs Heather Joan Penn as a director on 2018-07-17
dot icon18/07/2018
Cessation of Keith Davis as a person with significant control on 2018-07-17
dot icon18/07/2018
Notification of Sse Audio Group Holdings Limited as a person with significant control on 2018-07-17
dot icon18/07/2018
Appointment of Mr John Leonard Penn as a director on 2018-07-17
dot icon18/07/2018
Termination of appointment of Jane Elizabeth Swinbourne as a director on 2018-07-17
dot icon18/07/2018
Termination of appointment of Keith Davis as a director on 2018-07-17
dot icon18/07/2018
Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to Burnt Meadow House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA on 2018-07-18
dot icon18/07/2018
Appointment of Mr Ian Trevor Bidmead as a director on 2018-07-17
dot icon18/07/2018
Termination of appointment of Tanya Williamson as a secretary on 2018-07-17
dot icon18/06/2018
Appointment of Ms Jane Elizabeth Swinbourne as a director on 2015-01-31
dot icon13/06/2018
Satisfaction of charge 1 in full
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon05/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 19/03/07; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/04/2005
Return made up to 19/03/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-12-31
dot icon02/04/2003
Return made up to 19/03/03; full list of members
dot icon04/04/2002
Return made up to 19/03/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Return made up to 19/03/01; full list of members
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Secretary resigned;director resigned
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
Return made up to 19/03/00; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
Return made up to 19/03/99; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/04/1998
Return made up to 19/03/98; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/04/1997
Return made up to 19/03/97; full list of members
dot icon04/04/1996
Accounts for a small company made up to 1995-12-31
dot icon22/03/1996
Return made up to 19/03/96; no change of members
dot icon13/09/1995
Director resigned
dot icon13/09/1995
New director appointed
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/04/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1994
Return made up to 19/03/94; full list of members
dot icon07/04/1993
Return made up to 19/03/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon14/04/1992
Accounts for a small company made up to 1991-12-31
dot icon27/03/1992
Return made up to 19/03/92; no change of members
dot icon23/12/1991
Director resigned;new director appointed
dot icon15/08/1991
Particulars of mortgage/charge
dot icon22/04/1991
Return made up to 19/03/91; full list of members
dot icon19/04/1991
Accounts for a small company made up to 1990-12-31
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1991
Ad 31/12/90--------- £ si 900@1=900 £ ic 100/1000
dot icon22/01/1990
Certificate of change of name
dot icon22/01/1990
Certificate of change of name
dot icon21/01/1990
Ad 09/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/1990
Resolutions
dot icon05/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1989
Registered office changed on 13/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon25/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/02/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
22/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
22/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavoie, Nicolas
Director
27/11/2018 - 06/12/2024
10
Tremblay, Martin
Director
27/11/2018 - 29/09/2025
12
Tremblay, Martin
Secretary
06/12/2024 - 01/07/2025
-
D'abreu, Julio Philip Nicolas, Mr.
Director
01/07/2025 - Present
8
D'abreu, Julio Philip Nicolas
Secretary
01/07/2025 - Present
-

Persons with Significant Control

4
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 CAPITAL SOUND HIRE LIMITED

CAPITAL SOUND HIRE LIMITED is an(a) Active company incorporated on 25/09/1989 with the registered office located at Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham B90 8DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SOUND HIRE LIMITED?

toggle

CAPITAL SOUND HIRE LIMITED is currently Active. It was registered on 25/09/1989 .

Where is CAPITAL SOUND HIRE LIMITED located?

toggle

CAPITAL SOUND HIRE LIMITED is registered at Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham B90 8DX.

What does CAPITAL SOUND HIRE LIMITED do?

toggle

CAPITAL SOUND HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL SOUND HIRE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.