WHITE HOUSE SOUND LIMITED

Register to unlock more data on OkredoRegister

WHITE HOUSE SOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969360

Incorporation date

11/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex House, Unit 7 Park Lane, Park Lane Business Centre, Nottingham, Nottinghamshire NG6 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon03/01/2020
Satisfaction of charge 039693600002 in full
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/09/2018
Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS to Apex House, Unit 7 Park Lane Park Lane Business Centre Nottingham Nottinghamshire NG6 0DW on 2018-09-04
dot icon20/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon19/04/2018
Director's details changed for Mrs Jodi Lorraine Anderson on 2018-01-05
dot icon19/04/2018
Change of details for Mr Mark Graham Anderson as a person with significant control on 2018-01-05
dot icon19/04/2018
Director's details changed for Mr Mark Graham Anderson on 2018-01-05
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registration of charge 039693600002, created on 2016-08-31
dot icon14/07/2016
Registration of charge 039693600001, created on 2016-07-12
dot icon28/04/2016
Appointment of Mrs Jodi Lorraine Anderson as a director on 2016-04-26
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon11/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon01/11/2013
Termination of appointment of Michael Hester as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon23/03/2011
Statement of company's objects
dot icon23/03/2011
Resolutions
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Secretary's details changed for Mrs Kay Irene Hester on 2010-01-01
dot icon12/01/2010
Director's details changed for Michael Frederick Hester on 2010-01-01
dot icon12/01/2010
Director's details changed for Mrs Kay Irene Hester on 2010-01-01
dot icon12/01/2010
Director's details changed for Mark Graham Anderson on 2010-01-01
dot icon29/05/2009
Return made up to 11/04/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from 24A brookfield street syston leicester leicestershire LE7 2AD
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Location of debenture register
dot icon28/05/2009
Secretary appointed mrs kay irene hester
dot icon28/05/2009
Appointment terminated secretary michael hester
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 11/04/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 11/04/07; no change of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 11/04/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 11/04/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 11/04/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
New director appointed
dot icon15/05/2002
Return made up to 11/04/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 11/04/01; full list of members
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New secretary appointed;new director appointed
dot icon12/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon11/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.49K
-
0.00
75.49K
-
2022
3
22.69K
-
0.00
18.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/04/2000 - 11/04/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/04/2000 - 11/04/2000
15962
Mr Mark Graham Anderson
Director
01/01/2003 - Present
4
Hester, Kay Irene
Secretary
20/05/2009 - Present
-
Anderson, Jodi Lorraine
Director
26/04/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WHITE HOUSE SOUND LIMITED

WHITE HOUSE SOUND LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at Apex House, Unit 7 Park Lane, Park Lane Business Centre, Nottingham, Nottinghamshire NG6 0DW. There are currently 4 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 WHITE HOUSE SOUND LIMITED?

toggle

WHITE HOUSE SOUND LIMITED is currently Active. It was registered on 11/04/2000 .

Where is WHITE HOUSE SOUND LIMITED located?

toggle

WHITE HOUSE SOUND LIMITED is registered at Apex House, Unit 7 Park Lane, Park Lane Business Centre, Nottingham, Nottinghamshire NG6 0DW.

What does WHITE HOUSE SOUND LIMITED do?

toggle

WHITE HOUSE SOUND LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for WHITE HOUSE SOUND LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-11 with no updates.