Company NameFirstsound Limited
DirectorsDavid James Larner and Alexander Keane Robson
Company StatusActive
Company Number02845928
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Larner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Secretary NameSusan Elizabeth Larner
NationalityBritish
StatusCurrent
Appointed31 March 2008(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameMr Alexander Keane Robson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameSusan Larner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInjebreck
The Street, Raydon
Ipswich
Suffolk
IP7 5LW
Director NameFreda Edith Marcuson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address50 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameSusan Larner
NationalityBritish
StatusResigned
Appointed31 August 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInjebreck
The Street, Raydon
Ipswich
Suffolk
IP7 5LW
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed25 May 1994(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameJanet Sara Brand
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address17 Bentinck Street
London
W1U 2ES
Secretary NameJill Champkins
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressGarden Flat
1 Lambolle Road
London
NW3 4HS
Director NameChristine Rosemary Warwicker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleAdministrator
Correspondence Address31 Cornelia Street
London
N7 8BA
Secretary NameMr Robert Simon Brand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Secretary NameJanet Sara Brand
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameAlan Vincent Marcuson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleTelecom Consultant
Correspondence Address15 Bevan Court
31 Clevedon Road
East Twickenham
TW1 2TS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address140 Rayne Road
Braintree
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1D. Larner
99.00%
Ordinary
1 at £1S. Larner
1.00%
Ordinary

Financials

Year2014
Net Worth-£84,945
Cash£1,407
Current Liabilities£51,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

29 May 2002Delivered on: 5 June 2002
Persons entitled: Guy Bernard Noble and Nicola Dawn Noble

Classification: Deed of rental deposit
Secured details: £3,625 due or to become due from the company to the chargee.
Particulars: The sum of £3,625.
Outstanding
4 May 2001Delivered on: 11 May 2001
Persons entitled: Alan Vincent Marcuson

Classification: Debenture
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2020Satisfaction of charge 1 in full (4 pages)
10 November 2020Satisfaction of charge 2 in full (4 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree CM7 2QR on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree CM7 2QR on 5 July 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Susan Elizabeth Larner on 19 August 2011 (1 page)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for David James Larner on 19 August 2011 (2 pages)
1 September 2011Director's details changed for David James Larner on 19 August 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Susan Elizabeth Larner on 19 August 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary janet brand (1 page)
16 July 2008Appointment terminated secretary janet brand (1 page)
16 July 2008Director appointed david james larner (2 pages)
16 July 2008Secretary appointed susan elizabeth larner (2 pages)
16 July 2008Appointment terminated director alan marcuson (1 page)
16 July 2008Secretary appointed susan elizabeth larner (2 pages)
16 July 2008Appointment terminated director alan marcuson (1 page)
16 July 2008Director appointed david james larner (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (7 pages)
1 September 2004Return made up to 19/08/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Secretary resigned (1 page)
4 September 2003Return made up to 19/08/03; full list of members (7 pages)
4 September 2003Return made up to 19/08/03; full list of members (7 pages)
6 September 2002Return made up to 19/08/02; full list of members (8 pages)
6 September 2002Return made up to 19/08/02; full list of members (8 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
9 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 19/08/01; full list of members (7 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 19/08/01; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
8 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 19/08/00; full list of members (7 pages)
6 September 2000Return made up to 19/08/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 September 1999Return made up to 19/08/99; no change of members (4 pages)
8 September 1999Return made up to 19/08/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
16 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 September 1996Return made up to 19/08/96; no change of members (4 pages)
4 September 1996Return made up to 19/08/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 October 1995Return made up to 19/08/95; full list of members (6 pages)
4 October 1995Return made up to 19/08/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 May 1995Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1995Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 August 1993Incorporation (16 pages)
19 August 1993Incorporation (16 pages)