About

Registered Number: 04991407
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: N3 Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, Suffolk, CB9 7BN

 

Professional Sound Consultancy Ltd was founded on 10 December 2003 and has its registered office in Haverhill, it has a status of "Active". There are 3 directors listed as Bradford, Katie Amanda, France, Stephanie Ann, Swain, Robert Mark for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Katie Amanda 10 December 2003 - 1
FRANCE, Stephanie Ann 10 December 2003 - 1
SWAIN, Robert Mark 10 December 2003 03 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 14 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 28 January 2005
CERTNM - Change of name certificate 18 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
225 - Change of Accounting Reference Date 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.