DOBSON SOUND PRODUCTIONS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN

Company number 02234094
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2,600 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DOBSON SOUND PRODUCTIONS LIMITED are www.dobsonsoundproductions.co.uk, and www.dobson-sound-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Dobson Sound Productions Limited is a Private Limited Company. The company registration number is 02234094. Dobson Sound Productions Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Dobson Sound Productions Limited is Mount Manor House 16 The Mount Guildford Surrey Gu2 4hn. . WOODS, William Albert is a Secretary of the company. DOBSON, Paul is a Director of the company. LEWIS, David Warren is a Director of the company. WOODS, William Albert is a Director of the company. Secretary COOK, Lynda has been resigned. Secretary KEEBLE, Nicola has been resigned. Secretary LEE, Rachel Louise has been resigned. Secretary MCVITIE, Glenys Marjorie has been resigned. Secretary PB SECRETARIES LIMITED has been resigned. Secretary RHODEN, Denise Valerie has been resigned. Director BUTTON, Thomas Paul has been resigned. Director LEWIS, David Warren has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WOODS, William Albert
Appointed Date: 10 June 2002

Director
DOBSON, Paul

61 years old

Director
LEWIS, David Warren
Appointed Date: 01 January 2007
59 years old

Director
WOODS, William Albert
Appointed Date: 01 September 1999
61 years old

Resigned Directors

Secretary
COOK, Lynda
Resigned: 29 September 1995
Appointed Date: 10 September 1993

Secretary
KEEBLE, Nicola
Resigned: 24 July 2000
Appointed Date: 01 December 1997

Secretary
LEE, Rachel Louise
Resigned: 24 January 1997
Appointed Date: 29 September 1995

Secretary
MCVITIE, Glenys Marjorie
Resigned: 10 September 1993

Secretary
PB SECRETARIES LIMITED
Resigned: 10 June 2002
Appointed Date: 24 July 2000

Secretary
RHODEN, Denise Valerie
Resigned: 01 December 1997
Appointed Date: 24 January 1997

Director
BUTTON, Thomas Paul
Resigned: 06 October 2000
Appointed Date: 02 January 1997
60 years old

Director
LEWIS, David Warren
Resigned: 31 July 2001
Appointed Date: 01 January 2000
59 years old

DOBSON SOUND PRODUCTIONS LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
17 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,600

02 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Sep 2015
Director's details changed for David Warren Lewis on 11 September 2015
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,600

...
... and 103 more events
26 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1988
Registered office changed on 20/05/88 from: 50 old street london EC1V 9AQ
20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 May 1988
Company name changed stringframe investments LIMITED\certificate issued on 12/05/88
22 Mar 1988
Incorporation

DOBSON SOUND PRODUCTIONS LIMITED Charges

18 May 1995
Single debenture
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Rent deposit deed
Delivered: 25 April 1995
Status: Satisfied on 5 November 2012
Persons entitled: Rowlinson Securities (Group Services) Limited
Description: An interest earning deposit account opened by the chargee…
31 March 1994
Mortgage debenture
Delivered: 13 April 1994
Status: Satisfied on 20 September 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…