About

Registered Number: 03950061
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Guyton House 5, Vicarage Street, North Walsham, Norfolk, NR28 9DQ,

 

The Sound Designers (London) Ltd was registered on 17 March 2000 and are based in North Walsham, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, Robin James 01 March 2016 - 1
NICHOLSON, Catharine Lucy 01 March 2003 29 February 2016 1
YIM, Oriana 17 March 2000 28 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AP03 - Appointment of secretary 24 March 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.