About

Registered Number: 03991871
Date of Incorporation: 12/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years ago)
Registered Address: C/O DSN ACCOUNTANTS LIMITED, Barn 8, Office 4, Dunston Business Village, Stafford Road, Dunston, Staffordshire, ST18 9AB,

 

Sound Image Ltd was registered on 12 May 2000, it has a status of "Dissolved". Jenkins, Joanna, Psaras, Stephanie, Wilkes, Paul Stuart are listed as directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Joanna 01 January 2012 - 1
PSARAS, Stephanie 01 January 2012 01 August 2014 1
WILKES, Paul Stuart 12 May 2000 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 27 November 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 20 February 2009
225 - Change of Accounting Reference Date 17 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 19 May 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
123 - Notice of increase in nominal capital 24 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 09 March 2004
CERTNM - Change of name certificate 27 February 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
123 - Notice of increase in nominal capital 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 14 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.