Westcliff-On-Sea
Essex
SS0 8BG
Director Name | Mr Colin Douglas Cooper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 April 2014) |
Role | Sound Equipment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clairvaux 21 Cardigan Avenue Westcliff On Sea Essex SS0 0SF |
Director Name | Mrs Stephanie Cooper |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clairvaux 21 Cardigan Avenue Westcliff On Sea Essex SS0 0SF |
Director Name | Mrs Gillian Deeble Roberts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 April 2014) |
Role | Dietician |
Country of Residence | United Kingdom |
Correspondence Address | Little Mariners Cottage Froghole Lane Crockham Hill Kent TN8 6TD |
Secretary Name | Mrs Stephanie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairvaux 21 Cardigan Avenue Westcliff On Sea Essex SS0 0SF |
Website | www.soundtrackav.biz |
---|---|
Email address | [email protected] |
Telephone | 01702 619583 |
Telephone region | Southend-on-Sea |
Registered Address | 61 Crowstone Road Westcliff-On-Sea Essex SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,284 |
Cash | £13,198 |
Current Liabilities | £14,118 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
5 August 1983 | Delivered on: 11 August 1983 Satisfied on: 11 January 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floting charge over the undertaking and all propety and assets present and future includig goodwill bookdebts uncalled capital. Fully Satisfied |
---|
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
12 April 2021 | Change of details for Mr Michael Stuart Glover as a person with significant control on 1 April 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Michael Stuart Glover on 1 April 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 May 2014 | Termination of appointment of Colin Cooper as a director (1 page) |
21 May 2014 | Termination of appointment of Colin Cooper as a director (1 page) |
21 May 2014 | Termination of appointment of Gillian Roberts as a director (1 page) |
21 May 2014 | Termination of appointment of Gillian Roberts as a director (1 page) |
21 May 2014 | Termination of appointment of Stephanie Cooper as a director (1 page) |
21 May 2014 | Termination of appointment of Stephanie Cooper as a secretary (1 page) |
21 May 2014 | Termination of appointment of Stephanie Cooper as a director (1 page) |
21 May 2014 | Appointment of Mr Michael Glover as a director (2 pages) |
21 May 2014 | Termination of appointment of Stephanie Cooper as a secretary (1 page) |
21 May 2014 | Appointment of Mr Michael Glover as a director (2 pages) |
15 May 2014 | Registered office address changed from 1 Nelson St, Southend-on-Sea, Essex SS1 1EG on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Nelson St, Southend-on-Sea, Essex SS1 1EG on 15 May 2014 (1 page) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Director's details changed for Mr Colin Douglas Cooper on 25 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Gillian Deeble Roberts on 25 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mrs Gillian Deeble Roberts on 25 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Colin Douglas Cooper on 25 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
30 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
30 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
11 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
28 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
4 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
17 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
8 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
6 October 1995 | Return made up to 25/09/95; full list of members
|
6 October 1995 | Return made up to 25/09/95; full list of members
|
25 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 January 1977 | Company name changed\certificate issued on 26/01/77 (2 pages) |
26 January 1977 | Company name changed\certificate issued on 26/01/77 (2 pages) |