THE SOUNDZONE

Register to unlock more data on OkredoRegister

THE SOUNDZONE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05128710

Incorporation date

13/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

155 Castle Street, Portchester, Fareham PO16 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon15/12/2020
Registered office address changed from 100 Langstone Gate Solent Road Havant Hampshire PO9 1TR to 155 Castle Street Portchester Fareham PO16 9QX on 2020-12-15
dot icon15/12/2020
Termination of appointment of Sarah Jane Beadell as a director on 2020-09-10
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/05/2020
Director's details changed for Miss Laura Claire Eade on 2019-01-28
dot icon27/05/2020
Director's details changed for Mrs Sarah Jane Beadell on 2017-12-04
dot icon27/05/2020
Director's details changed for Mr Peter John Beadell on 2019-08-24
dot icon27/05/2020
Director's details changed for Mr Charles Geoffrey Small on 2020-04-01
dot icon29/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/08/2018
Appointment of Miss Laura Claire Eade as a director on 2018-08-09
dot icon27/08/2018
Appointment of Mr Robert Patrick Johnston as a director on 2018-08-09
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon25/05/2018
Register(s) moved to registered inspection location 155 Castle Street Portchester Fareham Hampshire PO16 9QX
dot icon21/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/05/2016
Annual return made up to 2016-05-14 no member list
dot icon14/05/2016
Register(s) moved to registered office address 100 Langstone Gate Solent Road Havant Hampshire PO9 1TR
dot icon25/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-05-14 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-14 no member list
dot icon10/06/2014
Director's details changed for Mrs Sarah Jane Beadell on 2014-05-14
dot icon10/06/2014
Termination of appointment of Patricia Lee as a director
dot icon10/06/2014
Termination of appointment of Paul Stevenson as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/06/2013
Annual return made up to 2013-05-14 no member list
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-05-14 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-05-14 no member list
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon10/06/2011
Director's details changed for Mr Charles Geoffrey Small on 2010-08-01
dot icon10/06/2011
Register inspection address has been changed
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-05-14 no member list
dot icon04/06/2010
Director's details changed for Mr Charles Geoffrey Small on 2010-05-14
dot icon04/06/2010
Director's details changed for Mrs Patricia Lynn Lee on 2010-05-14
dot icon04/06/2010
Director's details changed for Mr Peter John Beadell on 2010-05-14
dot icon31/07/2009
Director appointed mrs sarah jane beadell
dot icon31/07/2009
Director appointed mrs patricia lynn lee
dot icon29/07/2009
Partial exemption accounts made up to 2008-09-30
dot icon23/07/2009
Annual return made up to 14/05/09
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/07/2008
Total exemption full accounts made up to 2006-09-30
dot icon04/06/2008
Annual return made up to 14/05/08
dot icon04/06/2008
Director's change of particulars / penelope marrington / 14/05/2008
dot icon03/06/2008
Director's change of particulars / paul stevenson / 14/05/2008
dot icon03/06/2008
Director and secretary's change of particulars / charles small / 14/05/2008
dot icon03/06/2008
Director's change of particulars / robin asby / 14/05/2008
dot icon19/05/2008
Director appointed mr paul william stevenson
dot icon15/05/2008
Director appointed mr peter john beadell
dot icon15/05/2008
Appointment terminated director sue jones
dot icon15/05/2008
Appointment terminated director carolyn hughan
dot icon30/05/2007
Registered office changed on 30/05/07 from: 131 london road waterlooville hampshire PO7 7SJ
dot icon21/05/2007
Annual return made up to 14/05/07
dot icon19/07/2006
Director's particulars changed
dot icon27/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon19/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/06/2006
Annual return made up to 14/05/06
dot icon13/03/2006
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon29/06/2005
Annual return made up to 14/05/05
dot icon01/12/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon24/05/2004
Certificate of change of name
dot icon14/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
13/05/2004 - 10/06/2006
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
13/05/2004 - 23/05/2004
331
Hughan, Carolyn Janette
Director
23/05/2004 - 29/01/2008
3
Marrington, Penelope Susan
Director
23/05/2004 - Present
2
Asby, Robin John Basil
Director
23/05/2004 - Present
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SOUNDZONE

THE SOUNDZONE is an(a) Dissolved company incorporated on 13/05/2004 with the registered office located at 155 Castle Street, Portchester, Fareham PO16 9QX. There are currently 7 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 THE SOUNDZONE?

toggle

THE SOUNDZONE is currently Dissolved. It was registered on 13/05/2004 and dissolved on 15/03/2021.

Where is THE SOUNDZONE located?

toggle

THE SOUNDZONE is registered at 155 Castle Street, Portchester, Fareham PO16 9QX.

What does THE SOUNDZONE do?

toggle

THE SOUNDZONE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE SOUNDZONE?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.