Check the

SOUND LOGIC LIMITED

Company
SOUND LOGIC LIMITED (03908127)

SOUND LOGIC

Phone: 01213 546 211
A⁺ rating

ABOUT SOUND LOGIC LIMITED

Our voice recording studios are located just outside the village of Sutton Coldfield, 7 miles from Birmingham city centre. We're very accessible by car with our own private, off-road car park. Pop B72 1BX into your Sat Nav.

We're also conveniently located a close distance from Wylde Green Railway Station. If you’re travelling by train from Birmingham New Street Station, we’re approximately 15 minutes away on the Cross-City Line between Redditch and Lichfield. Once you arrive at Wylde Green Station, we'll pick you up.

And if you’re arriving by plane, we’ll provide the taxi service from Birmingham Airport!

KEY FINANCES

Year
2016
Assets
£82.59k ▲ £26.73k (47.85 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£80k ▲ £13.85k (20.94 %)
Net Worth
£2.58k ▼ £12.87k (-125.09 %)

REGISTRATION INFO

Company name
SOUND LOGIC LIMITED
Company number
03908127
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
soundlogic.co.uk
Phones
01213 546 211
01213 546 290
01213 540 956
01213 540 959
Registered Address
170 BIRMINGHAM ROAD,
SUTTON COLDFIELD,
WEST MIDLANDS,
B72 1BX

ECONOMIC ACTIVITIES

59200
Sound recording and music publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 May 2016
Micro company accounts made up to 31 July 2015
17 May 2016
Termination of appointment of William Philip Gretton as a secretary on 17 May 2016

See Also


Last update 2018

SOUND LOGIC LIMITED DIRECTORS

Christopher James King

  Acting
Appointed
17 January 2000
Occupation
Broadcaster
Role
Director
Age
66
Nationality
British
Address
Packington House, Jerrys Lane, Lichfield, Staffordshire, WS14 9QA
Country Of Residence
United Kingdom
Name
KING, Christopher James

William Philip Gretton

  Resigned
Appointed
01 June 2004
Resigned
17 May 2016
Role
Secretary
Nationality
British
Address
Middle Bouts Farm, Bouts Lane, Inkberrow, Worcester, WR7 4HP
Name
GRETTON, William Philip

Christopher James King

  Resigned PSC
Appointed
17 January 2000
Resigned
01 May 2004
Role
Secretary
Address
19 Ashmole Close, Lichfield, Staffordshire, WS14 9RS
Name
KING, Christopher James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
17 January 2000
Resigned
17 January 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Edward Jon Elliott

  Resigned
Appointed
17 January 2000
Resigned
01 May 2004
Occupation
Broadcaster
Role
Director
Age
72
Nationality
British
Address
11 Orchard Mead, Inkberrow, Worcester, Worcestershire, WR7 4EH
Country Of Residence
Great Britain
Name
ELLIOTT, Edward Jon

INSTANT COMPANIES LIMITED

  Resigned
Appointed
17 January 2000
Resigned
17 January 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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