Check the

SO SOUND LIMITED

Company
SO SOUND LIMITED (04434149)

SO SOUND

Phone: +44 (0)2086 617 979
A⁺ rating

KEY FINANCES

Year
2016
Assets
£348.82k ▲ £31.27k (9.85 %)
Cash
£50.68k ▼ £-54.96k (-52.02 %)
Liabilities
£325.9k ▼ £-22.2k (-6.38 %)
Net Worth
£22.92k ▼ £53.47k (-175.01 %)

REGISTRATION INFO

Company name
SO SOUND LIMITED
Company number
04434149
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
sosound.co.uk
Phones
+44 (0)2086 617 979
02086 617 979
Registered Address
C/O,
RICHES & COMPANY,
34 ANYARDS ROAD,
COBHAM,
SURREY,
KT11 2LA

ECONOMIC ACTIVITIES

59200
Sound recording and music publishing activities

LAST EVENTS

31 May 2017
Confirmation statement made on 9 May 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Appointment of Mrs Christine Morrison as a director on 9 June 2016

CHARGES

15 October 2009
Status
Outstanding
Delivered
4 November 2009
Persons entitled
Calvert & Danby Limited
Description
1 gemini court 42A throwley way sutton surrey.

4 July 2007
Status
Outstanding
Delivered
6 July 2007
Persons entitled
Barclays Bank PLC
Description
F/H 1 gemini court 42A throwley way sutton surrey.

1 November 2006
Status
Outstanding
Delivered
2 November 2006
Persons entitled
Abbey National PLC
Description
1 gemini court throwley way sutton, all uncalled capital…

20 September 2002
Status
Outstanding
Delivered
21 September 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
£5,140 in the account being charged as security including…

30 July 2002
Status
Outstanding
Delivered
10 August 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SO SOUND LIMITED DIRECTORS

Christine Mary Morrison

  Acting PSC
Appointed
09 June 2016
Occupation
Bookkeeper
Role
Director
Age
56
Nationality
British
Address
C/o, 34 Anyards Road, Cobham, Surrey, KT11 2LA
Country Of Residence
England
Name
MORRISON, Christine Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas William Morrison

  Acting PSC
Appointed
09 May 2002
Occupation
Electronics Engineer
Role
Director
Age
72
Nationality
British
Address
13 The Park, Carshalton, Surrey, SM5 3BY
Country Of Residence
England
Name
MORRISON, Douglas William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stuart David Brown

  Resigned
Appointed
09 May 2002
Resigned
31 December 2012
Role
Secretary
Address
2 Long Furlong, Haddenham, Aylesbury, Buckinghamshire, HP17 8DQ
Name
BROWN, Stuart David

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
09 May 2002
Resigned
09 May 2002
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Stuart David Brown

  Resigned
Appointed
09 May 2002
Resigned
31 December 2012
Occupation
Designer
Role
Director
Age
77
Nationality
British
Address
2 Long Furlong, Haddenham, Aylesbury, Buckinghamshire, HP17 8DQ
Country Of Residence
England
Name
BROWN, Stuart David

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
09 May 2002
Resigned
09 May 2002
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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