Company NameSoundtrack (Audio-Visual) Limited
DirectorMichael Stuart Glover
Company StatusActive
Company Number00941591
CategoryPrivate Limited Company
Incorporation Date1 November 1968(55 years, 6 months ago)
Previous NameAudio-Visual Soundtrack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Michael Stuart Glover
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(45 years, 5 months after company formation)
Appointment Duration10 years
RoleSound And Audio Technicion
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameMr Colin Douglas Cooper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 April 2014)
RoleSound Equipment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClairvaux 21 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF
Director NameMrs Stephanie Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClairvaux 21 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF
Director NameMrs Gillian Deeble Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 April 2014)
RoleDietician
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mariners Cottage
Froghole Lane
Crockham Hill
Kent
TN8 6TD
Secretary NameMrs Stephanie Cooper
NationalityBritish
StatusResigned
Appointed25 September 1991(22 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairvaux 21 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF

Contact

Websitewww.soundtrackav.biz
Email address[email protected]
Telephone01702 619583
Telephone regionSouthend-on-Sea

Location

Registered Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£83,284
Cash£13,198
Current Liabilities£14,118

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

5 August 1983Delivered 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

Filing History

27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
12 April 2021Change of details for Mr Michael Stuart Glover as a person with significant control on 1 April 2021 (2 pages)
12 April 2021Director's details changed for Mr Michael Stuart Glover on 1 April 2021 (2 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
21 May 2014Termination of appointment of Colin Cooper as a director (1 page)
21 May 2014Termination of appointment of Colin Cooper as a director (1 page)
21 May 2014Termination of appointment of Gillian Roberts as a director (1 page)
21 May 2014Termination of appointment of Gillian Roberts as a director (1 page)
21 May 2014Termination of appointment of Stephanie Cooper as a director (1 page)
21 May 2014Termination of appointment of Stephanie Cooper as a secretary (1 page)
21 May 2014Termination of appointment of Stephanie Cooper as a director (1 page)
21 May 2014Appointment of Mr Michael Glover as a director (2 pages)
21 May 2014Termination of appointment of Stephanie Cooper as a secretary (1 page)
21 May 2014Appointment of Mr Michael Glover as a director (2 pages)
15 May 2014Registered office address changed from 1 Nelson St, Southend-on-Sea, Essex SS1 1EG on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Nelson St, Southend-on-Sea, Essex SS1 1EG on 15 May 2014 (1 page)
11 January 2014Satisfaction of charge 1 in full (4 pages)
11 January 2014Satisfaction of charge 1 in full (4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,000
(6 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,000
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Director's details changed for Mr Colin Douglas Cooper on 25 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Gillian Deeble Roberts on 25 September 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Mrs Gillian Deeble Roberts on 25 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Colin Douglas Cooper on 25 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 October 2006Return made up to 25/09/06; full list of members (7 pages)
9 October 2006Return made up to 25/09/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
30 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
20 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
7 October 2002Return made up to 25/09/02; full list of members (7 pages)
7 October 2002Return made up to 25/09/02; full list of members (7 pages)
4 October 2001Return made up to 25/09/01; full list of members (7 pages)
4 October 2001Return made up to 25/09/01; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
11 October 2000Full accounts made up to 30 April 2000 (10 pages)
11 October 2000Full accounts made up to 30 April 2000 (10 pages)
3 October 2000Return made up to 25/09/00; full list of members (7 pages)
3 October 2000Return made up to 25/09/00; full list of members (7 pages)
4 October 1999Return made up to 25/09/99; no change of members (4 pages)
4 October 1999Return made up to 25/09/99; no change of members (4 pages)
17 September 1999Full accounts made up to 30 April 1999 (10 pages)
17 September 1999Full accounts made up to 30 April 1999 (10 pages)
6 October 1998Full accounts made up to 30 April 1998 (10 pages)
6 October 1998Return made up to 25/09/98; full list of members (6 pages)
6 October 1998Return made up to 25/09/98; full list of members (6 pages)
6 October 1998Full accounts made up to 30 April 1998 (10 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
26 September 1997Full accounts made up to 30 April 1997 (9 pages)
26 September 1997Full accounts made up to 30 April 1997 (9 pages)
8 October 1996Return made up to 25/09/96; no change of members (4 pages)
8 October 1996Return made up to 25/09/96; no change of members (4 pages)
13 September 1996Full accounts made up to 30 April 1996 (10 pages)
13 September 1996Full accounts made up to 30 April 1996 (10 pages)
6 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Full accounts made up to 30 April 1995 (9 pages)
25 September 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 January 1977Company name changed\certificate issued on 26/01/77 (2 pages)
26 January 1977Company name changed\certificate issued on 26/01/77 (2 pages)