About

Registered Number: 02242724
Date of Incorporation: 11/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Dearne Renaissance Centre, Priory Road, Bolton On Dearne, Rotherham, S63 8AE

 

Having been setup in 1988, Sight & Sound Music Workshop Dearne Ltd has its registered office in Bolton On Dearne, Rotherham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 12 directors listed as Milonas, Paul Andrew, Royston, David John, Jordan, Dean, Chappell, Richard Griffiths, Cockayne, Alan Robert, Redfern, Mark, Russell, Carl David, Sanders, John David, Seward, Andrew John, Waddops, Philip Andrew, Wood, Brian, Woodward, Trevor for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILONAS, Paul Andrew 01 August 2007 - 1
ROYSTON, David John 14 August 2007 - 1
CHAPPELL, Richard Griffiths N/A 31 August 1992 1
COCKAYNE, Alan Robert 31 December 1998 01 August 2007 1
REDFERN, Mark 08 April 1994 14 December 1996 1
RUSSELL, Carl David 08 April 1994 28 April 1995 1
SANDERS, John David 08 April 1994 26 February 2002 1
SEWARD, Andrew John N/A 30 June 2009 1
WADDOPS, Philip Andrew N/A 26 February 2002 1
WOOD, Brian 23 February 1994 10 January 2005 1
WOODWARD, Trevor 19 December 1995 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Dean 19 December 1995 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 23 July 2001
CERTNM - Change of name certificate 21 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 December 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
288 - N/A 24 March 1994
AA - Annual Accounts 22 March 1994
288 - N/A 14 March 1994
288 - N/A 09 January 1994
363s - Annual Return 09 January 1994
287 - Change in situation or address of Registered Office 05 October 1993
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 26 June 1992
363a - Annual Return 11 March 1992
363a - Annual Return 08 November 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 22 March 1990
288 - N/A 20 July 1989
287 - Change in situation or address of Registered Office 31 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.