About

Registered Number: 04872186
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.