About

Registered Number: 03120614
Date of Incorporation: 01/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire, RG5 4SW

 

Sound Foundation Ltd was founded on 01 November 1995, it's status in the Companies House registry is set to "Active". This business is VAT Registered. The companies directors are listed as Payne, Audrey, Mccarty, Matthew James Kenneth, Payne, Audrey, Preston, Helen Louise. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTY, Matthew James Kenneth 01 October 2004 31 August 2005 1
PAYNE, Audrey 31 October 2003 26 April 2018 1
PRESTON, Helen Louise 31 October 2003 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Audrey 01 November 1995 26 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 November 2018
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 25 September 2017
MR01 - N/A 11 November 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 20 July 2016
MR04 - N/A 10 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 20 September 2001
CERTNM - Change of name certificate 23 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 July 1999
287 - Change in situation or address of Registered Office 03 March 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 28 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1996
288 - N/A 08 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Chattel mortgage 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.