SO SOUND LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 04434149
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address C/O, RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Christine Morrison as a director on 9 June 2016. The most likely internet sites of SO SOUND LIMITED are www.sosound.co.uk, and www.so-sound.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.So Sound Limited is a Private Limited Company. The company registration number is 04434149. So Sound Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of So Sound Limited is C O Riches Company 34 Anyards Road Cobham Surrey Kt11 2la. The company`s financial liabilities are £22.92k. It is £-7.64k against last year. The cash in hand is £50.68k. It is £-54.96k against last year. And the total assets are £348.82k, which is £31.27k against last year. MORRISON, Christine Mary is a Director of the company. MORRISON, Douglas William is a Director of the company. Secretary BROWN, Stuart David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROWN, Stuart David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


so sound Key Finiance

LIABILITIES £22.92k
-25%
CASH £50.68k
-53%
TOTAL ASSETS £348.82k
+9%
All Financial Figures

Current Directors

Director
MORRISON, Christine Mary
Appointed Date: 09 June 2016
57 years old

Director
MORRISON, Douglas William
Appointed Date: 09 May 2002
72 years old

Resigned Directors

Secretary
BROWN, Stuart David
Resigned: 31 December 2012
Appointed Date: 09 May 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
BROWN, Stuart David
Resigned: 31 December 2012
Appointed Date: 09 May 2002
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Persons With Significant Control

Mr Douglas William Morrison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Mary Morrison
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SO SOUND LIMITED 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
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
17 May 2002
Secretary resigned
17 May 2002
New secretary appointed
17 May 2002
Director resigned
17 May 2002
New director appointed
09 May 2002
Incorporation

SO SOUND LIMITED Charges

15 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Calvert & Danby Limited
Description: 1 gemini court 42A throwley way sutton surrey.
4 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 gemini court 42A throwley way sutton surrey.
1 November 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 1 gemini court throwley way sutton, all uncalled capital…
20 September 2002
Deed of deposit
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: £5,140 in the account being charged as security including…
30 July 2002
Debenture
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…