SOUND ADVERTISING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 03218628
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 2.5 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2.5 . The most likely internet sites of SOUND ADVERTISING LIMITED are www.soundadvertising.co.uk, and www.sound-advertising.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-nine years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sound Advertising Limited is a Private Limited Company. The company registration number is 03218628. Sound Advertising Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Sound Advertising Limited is Aston House Cornwall Avenue London N3 1lf. The company`s financial liabilities are £205.74k. It is £201.46k against last year. The cash in hand is £107k. It is £-52.94k against last year. And the total assets are £3310.3k, which is £1466.23k against last year. CHARLESWORTH, Michael David is a Director of the company. Secretary CHARLESWORTH, Michael David has been resigned. Secretary JABATI, Sulaiman Maada has been resigned. Secretary WHITING, Michelle Ann has been resigned. Secretary WINSLEY, Barbara Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MAIDENS, Geoffrey George has been resigned. Director THORPE, Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


sound advertising Key Finiance

LIABILITIES £205.74k
+4701%
CASH £107k
-34%
TOTAL ASSETS £3310.3k
+79%
All Financial Figures

Current Directors

Director
CHARLESWORTH, Michael David
Appointed Date: 15 July 1996
60 years old

Resigned Directors

Secretary
CHARLESWORTH, Michael David
Resigned: 19 June 1998
Appointed Date: 15 July 1996

Secretary
JABATI, Sulaiman Maada
Resigned: 31 July 2012
Appointed Date: 17 May 1999

Secretary
WHITING, Michelle Ann
Resigned: 04 June 1998
Appointed Date: 01 January 1998

Secretary
WINSLEY, Barbara Kathleen
Resigned: 17 May 1999
Appointed Date: 04 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1996
Appointed Date: 28 June 1996

Director
MAIDENS, Geoffrey George
Resigned: 22 April 2010
Appointed Date: 15 July 1996
73 years old

Director
THORPE, Christopher
Resigned: 27 September 1999
Appointed Date: 15 July 1996
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1996
Appointed Date: 28 June 1996

SOUND ADVERTISING LIMITED Events

20 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2.5

01 Jul 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2.5

28 Apr 2015
Total exemption small company accounts made up to 30 June 2014
16 Dec 2014
Section 519
...
... and 81 more events
23 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Aug 1996
Ad 15/07/96--------- £ si 3@1=3 £ ic 2/5
24 Jul 1996
Company name changed speed 5703 LIMITED\certificate issued on 25/07/96
24 Jul 1996
Registered office changed on 24/07/96 from: classic house 174-180 old street, london, EC1V 9BP
28 Jun 1996
Incorporation

SOUND ADVERTISING LIMITED Charges

6 March 2012
Deed of charge over credit balances
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 July 2007
Deed of charge over credit balances
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re sound advertising limited, us dollar…
15 July 2005
Deed of charge over credit balances
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged deposit contract(s) barclays bank PLC re…
15 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 9 April 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2002
Deposit agreement
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's deposit of £5,000 with the bank on cash…