THE SOUNDBEAM PROJECT LIMITED

Hellopages » Bristol » Bristol, City of » BS8 4PL
Company number 05053919
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 10 CORNWALLIS CRESCENT, BRISTOL, BS8 4PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 950 . The most likely internet sites of THE SOUNDBEAM PROJECT LIMITED are www.thesoundbeamproject.co.uk, and www.the-soundbeam-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Soundbeam Project Limited is a Private Limited Company. The company registration number is 05053919. The Soundbeam Project Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of The Soundbeam Project Limited is 10 Cornwallis Crescent Bristol Bs8 4pl. . CROSSLAND, Jacinda Melody is a Secretary of the company. PRICE, Adrian is a Director of the company. SWINGLER, Timothy Randall is a Director of the company. WILLIAMS, Aneirin Randall is a Director of the company. WILLIAMS, Judith Mary is a Director of the company. Secretary FRASER, Sarah has been resigned. Secretary WILLIAMS, Judith Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIAMS, Edward Aneurin has been resigned. Director WILLIAMS, Judith Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSSLAND, Jacinda Melody
Appointed Date: 03 June 2008

Director
PRICE, Adrian
Appointed Date: 01 April 2011
56 years old

Director
SWINGLER, Timothy Randall
Appointed Date: 27 June 2005
70 years old

Director
WILLIAMS, Aneirin Randall
Appointed Date: 27 June 2005
66 years old

Director
WILLIAMS, Judith Mary
Appointed Date: 24 April 2007
90 years old

Resigned Directors

Secretary
FRASER, Sarah
Resigned: 03 June 2008
Appointed Date: 07 November 2005

Secretary
WILLIAMS, Judith Mary
Resigned: 07 October 2005
Appointed Date: 24 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
WILLIAMS, Edward Aneurin
Resigned: 08 December 2013
Appointed Date: 24 February 2004
104 years old

Director
WILLIAMS, Judith Mary
Resigned: 07 November 2005
Appointed Date: 27 June 2005
90 years old

Persons With Significant Control

Mrs Judith Mary Williams
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Timothy Randall Swingler
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Adrian Price
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Aneirin Randall Williams
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

THE SOUNDBEAM PROJECT LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 950

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 950

...
... and 46 more events
07 Dec 2004
Accounting reference date extended from 28/02/05 to 05/04/05
20 Apr 2004
Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
15 Apr 2004
Particulars of mortgage/charge
24 Feb 2004
Secretary resigned
24 Feb 2004
Incorporation

THE SOUNDBEAM PROJECT LIMITED Charges

5 April 2004
Debenture
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Edward Williams
Description: Debenture over the companys property and assets.