Websound Ltd was founded on 20 August 2003 with its registered office in Woking in Surrey, it's status is listed as "Active". The companies directors are listed as Bulldog Nominees Limited, Langton, Karl Sebastian in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGTON, Karl Sebastian | 26 July 2006 | 01 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLDOG NOMINEES LIMITED | 10 September 2003 | 11 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
CS01 - N/A | 20 August 2019 | |
MR04 - N/A | 01 June 2019 | |
AA - Annual Accounts | 23 January 2019 | |
RESOLUTIONS - N/A | 02 January 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 25 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 25 August 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 07 August 2016 | |
AR01 - Annual Return | 29 August 2015 | |
AA - Annual Accounts | 19 August 2015 | |
MR01 - N/A | 19 December 2014 | |
MR04 - N/A | 17 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 20 August 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 24 August 2010 | |
TM01 - Termination of appointment of director | 23 August 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AD01 - Change of registered office address | 12 July 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 10 August 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 02 September 2008 | |
AAMD - Amended Accounts | 24 September 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 22 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
363a - Annual Return | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
AA - Annual Accounts | 22 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2005 | |
363s - Annual Return | 27 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
RESOLUTIONS - N/A | 20 August 2004 | |
225 - Change of Accounting Reference Date | 01 July 2004 | |
CERTNM - Change of name certificate | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
287 - Change in situation or address of Registered Office | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
NEWINC - New incorporation documents | 20 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2014 | Outstanding |
N/A |
Debenture | 12 October 2011 | Fully Satisfied |
N/A |
Debenture | 01 November 2005 | Fully Satisfied |
N/A |
Debenture | 20 October 2003 | Fully Satisfied |
N/A |