About

Registered Number: 03107638
Date of Incorporation: 28/09/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 2 months ago)
Registered Address: 21 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ,

 

Sound By Design Ltd was setup in 1995. Delta Sound Incorporated (Uk) Ltd, Dennison, Lee, Gallagher, Emma are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Lee 01 October 2012 19 September 2014 1
GALLAGHER, Emma 01 October 2012 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DELTA SOUND INCORPORATED (UK) LTD 25 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 12 April 2015
AA - Annual Accounts 08 January 2015
AA01 - Change of accounting reference date 18 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2014
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
CH01 - Change of particulars for director 08 September 2014
AA01 - Change of accounting reference date 19 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AP04 - Appointment of corporate secretary 05 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
RESOLUTIONS - N/A 08 October 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 14 September 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 23 November 1999
CERTNM - Change of name certificate 09 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 17 December 1996
395 - Particulars of a mortgage or charge 03 May 1996
288 - N/A 18 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2002 Outstanding

N/A

Mortgage debenture 15 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.