Chelmsford
Essex
CM2 0AP
Director Name | Pieter Schillebeeckx |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 11 January 2017(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 December 2021) |
Role | Product Director |
Country of Residence | Australia |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Gerrard Kenneth Giles |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hey Farm Greenfield Road Holmfirth Huddersfield West Yorkshire HD7 2QX |
Secretary Name | Kenneth Jacob Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2003) |
Role | Secretary |
Correspondence Address | 44 Barnsley Road Upper Cumberworth Huddersfield West Yorkshire HD8 8NR |
Secretary Name | Jan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Checkmate 12 Park View, Shafton Barnsley South Yorkshire S72 8PY |
Secretary Name | Laila Sinikka Giles |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 02 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hey Farm Greenfield Road Holmfirth West Yorkshire Hd7 Xq |
Director Name | Mr Christopher Exelby |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1&2 First Avenue Globe Park Marlow Buckinghamshire SL7 1YA |
Secretary Name | Julian Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | Units 1&2 First Avenue Globe Park Marlow Buckinghamshire SL7 1YA |
Director Name | Mr Matthew David Collingwood Quade |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(23 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 November 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | soundfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 89625098 |
Telephone region | London |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Tsl Professional Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1,241 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Freedman Electronics Pty Limited (Australian Company Number: Acn 000576483) Classification: A registered charge Outstanding |
---|
11 August 2020 | Resolutions
|
---|---|
11 August 2020 | Change of name notice (2 pages) |
26 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
8 August 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
19 July 2018 | Notification of Freedman Electronic Pty Ltd as a person with significant control on 1 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Pieter Schillebeeckx on 1 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Peter David Ernest Freedman as a person with significant control on 1 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Peter David Ernst Freedman on 1 July 2018 (2 pages) |
10 July 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
3 April 2018 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2018 (1 page) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016 (2 pages) |
28 June 2017 | Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016 (2 pages) |
28 June 2017 | Notification of Peter David Ernest Freedman as a person with significant control on 28 June 2017 (2 pages) |
19 January 2017 | Auditor's resignation (1 page) |
19 January 2017 | Auditor's resignation (1 page) |
11 January 2017 | Appointment of Pieter Schillebeeckx as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Pieter Schillebeeckx as a director on 11 January 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 November 2016 | Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Peter David Ernst Freedman as a director on 18 November 2016 (3 pages) |
29 November 2016 | Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Peter David Ernst Freedman as a director on 18 November 2016 (3 pages) |
29 November 2016 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016 (2 pages) |
23 November 2016 | Registration of charge 028305680001, created on 18 November 2016 (24 pages) |
23 November 2016 | Registration of charge 028305680001, created on 18 November 2016 (24 pages) |
28 October 2016 | Termination of appointment of Christopher Exelby as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Matthew Quade as a director on 14 October 2016 (3 pages) |
28 October 2016 | Appointment of Matthew Quade as a director on 14 October 2016 (3 pages) |
28 October 2016 | Termination of appointment of Christopher Exelby as a director on 14 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 June 2015 | Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page) |
30 June 2015 | Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page) |
30 June 2015 | Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2015 (1 page) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 September 2012 | Termination of appointment of Laila Giles as a secretary (2 pages) |
20 September 2012 | Appointment of Mr. Christopher Exelby as a director (3 pages) |
20 September 2012 | Termination of appointment of Laila Giles as a secretary (2 pages) |
20 September 2012 | Appointment of Julian Robert Knight as a secretary (3 pages) |
20 September 2012 | Termination of appointment of Gerrard Giles as a director (2 pages) |
20 September 2012 | Appointment of Mr. Christopher Exelby as a director (3 pages) |
20 September 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
20 September 2012 | Termination of appointment of Gerrard Giles as a director (2 pages) |
20 September 2012 | Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield WF1 1UH on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield WF1 1UH on 20 September 2012 (2 pages) |
20 September 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
20 September 2012 | Appointment of Julian Robert Knight as a secretary (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2010 | Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / gerrard giles / 01/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / gerrard giles / 01/06/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
15 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 June 2001 | Company name changed soundfield research LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed soundfield research LIMITED\certificate issued on 01/06/01 (2 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 September 2000 | Return made up to 25/06/00; full list of members
|
25 September 2000 | Return made up to 25/06/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 August 1999 | Return made up to 25/06/99; no change of members
|
4 August 1999 | Return made up to 25/06/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 September 1997 | Return made up to 25/06/97; full list of members
|
25 September 1997 | Return made up to 25/06/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
21 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (16 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (16 pages) |
27 July 1995 | Return made up to 25/06/95; no change of members
|
27 July 1995 | Return made up to 25/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 June 1993 | Incorporation (16 pages) |
25 June 1993 | Incorporation (16 pages) |