Check the

THE SOUNDMASTERS INTERNATIONAL LIMITED

Company
THE SOUNDMASTERS INTERNATIONAL LIMITED (03406474)

THE SOUNDMASTERS INTERNATIONAL

Phone: +44 (0)1923 443 524
B rating

KEY FINANCES

Year
2017
Assets
£26.44k ▲ £5.41k (25.71 %)
Cash
£6.59k ▲ £6.4k (3,424.60 %)
Liabilities
£49.4k ▼ £-21.53k (-30.35 %)
Net Worth
£-22.96k ▼ £26.94k (-53.99 %)

REGISTRATION INFO

Company name
THE SOUNDMASTERS INTERNATIONAL LIMITED
Company number
03406474
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.soundmasters.co.uk
Phones
+44 (0)1923 443 524
01923 443 524
Registered Address
HARDY HOUSE,
NORTHBRIDGE ROAD,
BERKHAMSTED,
HERTFORDSHIRE,
HP4 1EF

ECONOMIC ACTIVITIES

59200
Sound recording and music publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

6 December 1997
Status
Outstanding
Delivered
15 December 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

THE SOUNDMASTERS INTERNATIONAL LIMITED DIRECTORS

Barbara Anne Metcalfe

  Acting
Appointed
13 April 2005
Role
Secretary
Address
Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England, HP4 1EF
Name
METCALFE, Barbara Anne

Kevin John Metcalfe

  Acting PSC
Appointed
24 September 1997
Occupation
Mastering Engineer
Role
Director
Age
72
Nationality
British
Address
Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England, HP4 1EF
Country Of Residence
England
Name
METCALFE, Kevin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 July 1997
Resigned
24 September 1997
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Gordon Kenneth Vicary

  Resigned
Appointed
24 September 1997
Resigned
13 April 2005
Role
Secretary
Address
14 Masdar Gardens, Finchampstead, Wokingham, Berkshire, RG40 4HQ
Name
VICARY, Gordon Kenneth

Gordon Kenneth Vicary

  Resigned
Appointed
24 September 1997
Resigned
13 April 2005
Occupation
Mastering Engineer
Role
Director
Age
73
Nationality
British
Address
14 Masdar Gardens, Finchampstead, Wokingham, Berkshire, RG40 4HQ
Name
VICARY, Gordon Kenneth

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 July 1997
Resigned
24 September 1997
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.