About

Registered Number: 02892752
Date of Incorporation: 28/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 3 Greenwich Quay, Clarence Road, London, SE8 3EY

 

Having been setup in 1994, Sound Performance Ltd are based in London, it's status in the Companies House registry is set to "Active". Marksberry, Christopher Paul, Philipps, Brian are the current directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKSBERRY, Christopher Paul 28 January 1994 21 February 1994 1
PHILIPPS, Brian 21 February 1994 01 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
AA01 - Change of accounting reference date 14 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
MISC - Miscellaneous document 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 28 February 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 03 July 2001
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
395 - Particulars of a mortgage or charge 13 August 1998
363s - Annual Return 24 February 1998
395 - Particulars of a mortgage or charge 19 August 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 23 January 1996
287 - Change in situation or address of Registered Office 04 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 24 February 1995
288 - N/A 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
288 - N/A 04 March 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2009 Outstanding

N/A

Mortgage deed 24 May 2001 Outstanding

N/A

Debenture deed 11 August 1998 Outstanding

N/A

Deed of charge 13 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.