Established in 1996, Abbotsound Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies director is listed as Hampson, Michael James at Companies House. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMPSON, Michael James | 31 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 27 April 2020 | |
CS01 - N/A | 13 February 2020 | |
PSC01 - N/A | 13 February 2020 | |
PSC01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
MR01 - N/A | 13 February 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CH01 - Change of particulars for director | 05 December 2018 | |
OC - Order of Court | 18 July 2018 | |
CS01 - N/A | 01 February 2018 | |
PSC05 - N/A | 01 February 2018 | |
MR04 - N/A | 24 January 2018 | |
MR04 - N/A | 24 January 2018 | |
MR04 - N/A | 24 January 2018 | |
MR04 - N/A | 24 January 2018 | |
MR04 - N/A | 24 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CH01 - Change of particulars for director | 21 July 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 April 2017 | |
CS01 - N/A | 21 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AA - Annual Accounts | 26 May 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 18 February 2015 | |
MR01 - N/A | 08 December 2014 | |
MR01 - N/A | 08 December 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
CH01 - Change of particulars for director | 18 July 2014 | |
MR01 - N/A | 24 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 31 January 2014 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
TM01 - Termination of appointment of director | 14 January 2011 | |
TM01 - Termination of appointment of director | 14 January 2011 | |
TM02 - Termination of appointment of secretary | 14 January 2011 | |
RESOLUTIONS - N/A | 11 January 2011 | |
SH01 - Return of Allotment of shares | 11 January 2011 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
RESOLUTIONS - N/A | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2009 | |
123 - Notice of increase in nominal capital | 23 September 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 09 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 02 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 03 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2002 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 22 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
363s - Annual Return | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363a - Annual Return | 08 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
AA - Annual Accounts | 10 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 1999 | |
363a - Annual Return | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 10 August 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363a - Annual Return | 26 January 1998 | |
363s - Annual Return | 23 January 1997 | |
287 - Change in situation or address of Registered Office | 09 July 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 March 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 27 March 1996 | |
88(2)P - N/A | 21 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 March 1996 | |
RESOLUTIONS - N/A | 19 February 1996 | |
287 - Change in situation or address of Registered Office | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
NEWINC - New incorporation documents | 19 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2019 | Outstanding |
N/A |
A registered charge | 18 November 2014 | Outstanding |
N/A |
A registered charge | 18 November 2014 | Outstanding |
N/A |
A registered charge | 23 June 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 13 January 2009 | Fully Satisfied |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Guarantee & debenture | 30 March 2005 | Outstanding |
N/A |
Legal charge | 21 January 1999 | Fully Satisfied |
N/A |
Legal charge | 21 January 1999 | Fully Satisfied |
N/A |
Legal charge | 19 October 1998 | Fully Satisfied |
N/A |
Legal charge | 19 October 1998 | Outstanding |
N/A |
Legal charge | 30 July 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 February 1998 | Fully Satisfied |
N/A |