About

Registered Number: 04217671
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 54 Tailors Court, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5SX

 

Established in 2001, Essex Sound & Light Ltd has its registered office in Southend-On-Sea, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Glover, Michael Stuart, Glover, Raymond, Lee, Rochelle Leah, Lambert, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Michael Stuart 16 May 2001 - 1
LAMBERT, Darren 01 April 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Raymond 16 May 2001 01 January 2009 1
LEE, Rochelle Leah 01 January 2009 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 02 December 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 10 March 2007
287 - Change in situation or address of Registered Office 08 February 2007
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2009 Outstanding

N/A

Rent deposit deed 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.