WHITE HOUSE SOUND LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 03969360
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LE2 0QS
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039693600002, created on 31 August 2016. The most likely internet sites of WHITE HOUSE SOUND LIMITED are www.whitehousesound.co.uk, and www.white-house-sound.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. White House Sound Limited is a Private Limited Company. The company registration number is 03969360. White House Sound Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of White House Sound Limited is Christopher House 94b London Road Leicester Le2 0qs. The company`s financial liabilities are £329.51k. It is £10.32k against last year. The cash in hand is £1.38k. It is £-57.98k against last year. And the total assets are £464.68k, which is £47.71k against last year. HESTER, Kay Irene is a Secretary of the company. ANDERSON, Jodi Lorraine is a Director of the company. ANDERSON, Mark Graham is a Director of the company. HESTER, Kay Irene is a Director of the company. Secretary HESTER, Michael Frederick has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HESTER, Michael Frederick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Reproduction of sound recording".


white house sound Key Finiance

LIABILITIES £329.51k
+3%
CASH £1.38k
-98%
TOTAL ASSETS £464.68k
+11%
All Financial Figures

Current Directors

Secretary
HESTER, Kay Irene
Appointed Date: 20 May 2009

Director
ANDERSON, Jodi Lorraine
Appointed Date: 26 April 2016
48 years old

Director
ANDERSON, Mark Graham
Appointed Date: 01 January 2003
49 years old

Director
HESTER, Kay Irene
Appointed Date: 11 April 2000
82 years old

Resigned Directors

Secretary
HESTER, Michael Frederick
Resigned: 20 May 2009
Appointed Date: 11 April 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
HESTER, Michael Frederick
Resigned: 10 July 2013
Appointed Date: 11 April 2000
86 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Persons With Significant Control

Mr Mark Anderson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

WHITE HOUSE SOUND LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 039693600002, created on 31 August 2016
14 Jul 2016
Registration of charge 039693600001, created on 12 July 2016
28 Apr 2016
Appointment of Mrs Jodi Lorraine Anderson as a director on 26 April 2016
...
... and 48 more events
12 May 2000
New secretary appointed;new director appointed
12 May 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
12 May 2000
Secretary resigned
12 May 2000
Director resigned
11 Apr 2000
Incorporation

WHITE HOUSE SOUND LIMITED Charges

31 August 2016
Charge code 0396 9360 0002
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 951 melton road thurmaston leicester LE4 8GQ…
12 July 2016
Charge code 0396 9360 0001
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…