About

Registered Number: 03148789
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPSON, Michael James 31 December 2010 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.