About

Registered Number: 06190454
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: 28 Wilson Street, Workington, Cumbria, CA14 4AZ,

 

Soundwave Cumbria was registered on 28 March 2007 and has its registered office in Workington in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Forbes, Tracy, Alcock, Ian, Cremins, Christina Louise, Forbes, Michael John, Hinde, Ian Glenn, Philip-phillips, Adam, Rutter, Alan Frank, Allison, Sarah Anne, Kekus, Sarah Penelope, Wilson, Hayley, Askew, Richard, Benson, Jennifer, Dr, Beveridge, Mark William, Camlin, David Alan, Condron, Elizabeth, Cunningham, Michael Joseph, Kay, Simon Grainger, Kekus, Sarah Penelope, Newby, Graham David, Parry, Simon Nicholas, Dr, Royston, Kevin John, Sewell, Cath in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Ian 25 March 2019 - 1
CREMINS, Christina Louise 08 October 2018 - 1
FORBES, Michael John 25 September 2015 - 1
HINDE, Ian Glenn 01 December 2015 - 1
PHILIP-PHILLIPS, Adam 26 November 2018 - 1
RUTTER, Alan Frank 25 September 2015 - 1
ASKEW, Richard 07 November 2011 20 January 2016 1
BENSON, Jennifer, Dr 15 July 2015 11 April 2016 1
BEVERIDGE, Mark William 01 June 2007 11 January 2010 1
CAMLIN, David Alan 28 March 2007 14 October 2013 1
CONDRON, Elizabeth 21 July 2015 17 September 2018 1
CUNNINGHAM, Michael Joseph 13 January 2014 09 July 2018 1
KAY, Simon Grainger 28 March 2007 13 July 2012 1
KEKUS, Sarah Penelope 28 March 2007 14 October 2013 1
NEWBY, Graham David 22 October 2012 13 July 2015 1
PARRY, Simon Nicholas, Dr 29 October 2008 26 September 2011 1
ROYSTON, Kevin John 19 November 2010 14 October 2013 1
SEWELL, Cath 07 November 2011 16 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Tracy 08 October 2018 - 1
ALLISON, Sarah Anne 19 November 2010 14 October 2013 1
KEKUS, Sarah Penelope 12 December 2013 30 May 2014 1
WILSON, Hayley 01 December 2015 08 October 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP03 - Appointment of secretary 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 11 July 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 28 June 2016
AD01 - Change of registered office address 22 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 22 May 2014
RESOLUTIONS - N/A 07 March 2014
CC04 - Statement of companies objects 07 March 2014
RESOLUTIONS - N/A 17 January 2014
AP03 - Appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 25 November 2010
AP03 - Appointment of secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.