About

Registered Number: 01386660
Date of Incorporation: 01/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA

 

Based in Peterborough, Mercia Sound Ltd was setup in 1978, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Cross, Nicole Anne, Hurley, Philip John, Linnell, Stuart Swain Goodman, Lloyd, Elijah John, Mortimer, Lawrence George, The Reverend, Watts, Peter Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Nicole Anne 07 July 1994 16 December 1998 1
HURLEY, Philip John 15 August 1994 26 May 1995 1
LINNELL, Stuart Swain Goodman N/A 24 August 1995 1
LLOYD, Elijah John N/A 01 February 1993 1
MORTIMER, Lawrence George, The Reverend 07 July 1994 16 December 1998 1
WATTS, Peter Frank 07 July 1994 16 December 1998 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
RESOLUTIONS - N/A 03 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2019
SH19 - Statement of capital 03 December 2019
CAP-SS - N/A 03 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 25 February 2019
RESOLUTIONS - N/A 10 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2018
SH19 - Statement of capital 10 December 2018
CAP-SS - N/A 10 December 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AA01 - Change of accounting reference date 22 September 2016
AP04 - Appointment of corporate secretary 22 September 2016
CH01 - Change of particulars for director 27 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
RESOLUTIONS - N/A 07 July 2016
RESOLUTIONS - N/A 07 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 24 June 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
MISC - Miscellaneous document 23 December 2010
AA01 - Change of accounting reference date 07 December 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 01 March 2010
287 - Change in situation or address of Registered Office 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
AUD - Auditor's letter of resignation 21 July 2009
MISC - Miscellaneous document 16 July 2009
AUD - Auditor's letter of resignation 11 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 26 February 2007
AUD - Auditor's letter of resignation 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363s - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
363a - Annual Return 28 February 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 08 April 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 03 April 2001
363a - Annual Return 09 February 2001
AA - Annual Accounts 13 October 2000
363a - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 24 September 1999
363a - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 25 January 1999
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
287 - Change in situation or address of Registered Office 14 April 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 14 February 1997
363s - Annual Return 12 February 1997
225 - Change of Accounting Reference Date 10 February 1997
AA - Annual Accounts 05 August 1996
288 - N/A 13 March 1996
363s - Annual Return 04 March 1996
288 - N/A 02 March 1996
288 - N/A 17 February 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 11 April 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 December 1994
288 - N/A 29 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
363s - Annual Return 29 April 1994
288 - N/A 29 April 1994
AA - Annual Accounts 29 April 1994
288 - N/A 24 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 22 April 1993
363a - Annual Return 22 April 1993
363s - Annual Return 18 May 1992
AA - Annual Accounts 18 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
288 - N/A 19 March 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
395 - Particulars of a mortgage or charge 14 February 1991
RESOLUTIONS - N/A 19 October 1990
MEM/ARTS - N/A 19 October 1990
CERT11 - Re-registration of a company from public to private with a change of name 02 September 1990
363 - Annual Return 21 August 1990
AUD - Auditor's letter of resignation 14 May 1990
AA - Annual Accounts 15 February 1990
RESOLUTIONS - N/A 09 February 1990
CERT10 - Re-registration of a company from public to private 09 February 1990
MAR - Memorandum and Articles - used in re-registration 09 February 1990
53 - Application by a public company for re-registration as a private company 09 February 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 12 May 1989
288 - N/A 07 July 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 25 April 1988
363 - Annual Return 18 June 1987
AA - Annual Accounts 18 June 1987
288 - N/A 01 April 1987
288 - N/A 31 December 1986
288 - N/A 09 October 1986
288 - N/A 12 June 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
MISC - Miscellaneous document 07 September 1978
MISC - Miscellaneous document 01 September 1978

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 20 May 2011 Fully Satisfied

N/A

Composite guarantee and debenture 05 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 05 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 05 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 05 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 31 July 2009 Fully Satisfied

N/A

Composite guarantee and debenture 31 July 2009 Fully Satisfied

N/A

Composite guarantee and debenture 31 July 2009 Fully Satisfied

N/A

Debenture 31 July 2009 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Debenture 01 February 1991 Fully Satisfied

N/A

Legal charge 31 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.