SOUND BY DESIGN LTD
WEST MOLESEY B & H PRODUCTION SERVICES LIMITED

Hellopages » Surrey » Elmbridge » KT8 2UZ

Company number 03107638
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 21 ISLAND FARM AVENUE, WEST MOLESEY, SURREY, ENGLAND, KT8 2UZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from Unit C Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 21 Island Farm Avenue West Molesey Surrey KT8 2UZ on 27 June 2016. The most likely internet sites of SOUND BY DESIGN LTD are www.soundbydesign.co.uk, and www.sound-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Sound by Design Ltd is a Private Limited Company. The company registration number is 03107638. Sound by Design Ltd has been working since 28 September 1995. The present status of the company is Active. The registered address of Sound by Design Ltd is 21 Island Farm Avenue West Molesey Surrey England Kt8 2uz. . DELTA SOUND INCORPORATED (UK) LTD is a Secretary of the company. BONNER, Mark Raymond is a Director of the company. KEATING, Paul James is a Director of the company. Secretary CALLIN, Andrew Michael has been resigned. Secretary HOWIE, Catherine Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAKER, Alastair John has been resigned. Director BARDEN, Matthew Edward has been resigned. Director CALLIN, Andrew Michael has been resigned. Director DENNISON, Lee has been resigned. Director GALLAGHER, Emma has been resigned. Director HILLSON, Brian Austin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DELTA SOUND INCORPORATED (UK) LTD
Appointed Date: 25 September 2009

Director
BONNER, Mark Raymond
Appointed Date: 25 September 2009
66 years old

Director
KEATING, Paul James
Appointed Date: 25 September 2009
61 years old

Resigned Directors

Secretary
CALLIN, Andrew Michael
Resigned: 31 January 1996
Appointed Date: 28 September 1995

Secretary
HOWIE, Catherine Ann
Resigned: 25 September 2009
Appointed Date: 01 January 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
BAKER, Alastair John
Resigned: 25 September 2009
Appointed Date: 28 September 1995
62 years old

Director
BARDEN, Matthew Edward
Resigned: 17 March 2005
Appointed Date: 01 January 2002
50 years old

Director
CALLIN, Andrew Michael
Resigned: 31 August 2015
Appointed Date: 28 September 1995
71 years old

Director
DENNISON, Lee
Resigned: 19 September 2014
Appointed Date: 01 October 2012
51 years old

Director
GALLAGHER, Emma
Resigned: 31 March 2015
Appointed Date: 01 October 2012
44 years old

Director
HILLSON, Brian Austin
Resigned: 25 September 2009
Appointed Date: 28 September 1995
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Persons With Significant Control

Mr Mark Raymond Bonner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Keating
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUND BY DESIGN LTD Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
27 Jun 2016
Registered office address changed from Unit C Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 21 Island Farm Avenue West Molesey Surrey KT8 2UZ on 27 June 2016
29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50

10 Sep 2015
Termination of appointment of Andrew Michael Callin as a director on 31 August 2015
...
... and 74 more events
17 Oct 1995
New director appointed
17 Oct 1995
Director resigned
17 Oct 1995
Secretary resigned
17 Oct 1995
Registered office changed on 17/10/95 from: 76 whitchurch road cardiff CF4 3LX
28 Sep 1995
Incorporation

SOUND BY DESIGN LTD Charges

13 September 2002
Debenture
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1996
Mortgage debenture
Delivered: 3 May 1996
Status: Satisfied on 22 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…