SOUND ACTIVITY LTD
WEST YORKSHIRE TOPCHART LIMITED

Hellopages » West Yorkshire » Leeds » LS2 9NG

Company number 04465643
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 1-5 SPRINGFIELD MOUNT, LEEDS, WEST YORKSHIRE, LS2 9NG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 20 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 20 . The most likely internet sites of SOUND ACTIVITY LTD are www.soundactivity.co.uk, and www.sound-activity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sound Activity Ltd is a Private Limited Company. The company registration number is 04465643. Sound Activity Ltd has been working since 20 June 2002. The present status of the company is Active. The registered address of Sound Activity Ltd is 1 5 Springfield Mount Leeds West Yorkshire Ls2 9ng. . ALLISON, Mollie is a Secretary of the company. ALLISON, Steven is a Director of the company. CLINTON, Jamie is a Director of the company. ROUTH, Nicholas Charles is a Director of the company. Secretary ALLISON, Steven has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MASON, Edward has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ALLISON, Mollie
Appointed Date: 30 June 2007

Director
ALLISON, Steven
Appointed Date: 03 July 2002
55 years old

Director
CLINTON, Jamie
Appointed Date: 21 June 2014
41 years old

Director
ROUTH, Nicholas Charles
Appointed Date: 21 February 2008
49 years old

Resigned Directors

Secretary
ALLISON, Steven
Resigned: 30 June 2007
Appointed Date: 03 July 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 2002
Appointed Date: 20 June 2002

Director
MASON, Edward
Resigned: 30 June 2007
Appointed Date: 03 July 2002
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 2002
Appointed Date: 20 June 2002

SOUND ACTIVITY LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20

22 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
17 Jul 2002
Registered office changed on 17/07/02 from: 66 castle grove avenue leeds .LS6 4BS
10 Jul 2002
Registered office changed on 10/07/02 from: 16 churchill way cardiff CF10 2DX
20 Jun 2002
Incorporation

SOUND ACTIVITY LTD Charges

30 September 2013
Charge code 0446 5643 0002
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease of 11-15 wharf street, leeds t/no YY22449…
24 July 2002
Debenture
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…