About

Registered Number: 06339393
Date of Incorporation: 10/08/2007 (17 years and 8 months ago)
Company Status: Active
Date of Dissolution: 12/07/2016 (8 years and 9 months ago)
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Established in 2007, Sounds to Sample Ltd are based in London, it has a status of "Active". There are 3 directors listed as Shevin, Brandon, Kammel, Christoph, Starr, Lloyd James for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEVIN, Brandon 12 March 2015 - 1
KAMMEL, Christoph 14 October 2010 20 November 2012 1
STARR, Lloyd James 14 October 2010 12 March 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
AC92 - N/A 17 September 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 18 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AP04 - Appointment of corporate secretary 10 September 2013
AD01 - Change of registered office address 10 September 2013
SH01 - Return of Allotment of shares 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 13 January 2010
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 24 April 2009
225 - Change of Accounting Reference Date 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 02 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.