SIGHT AND SOUND TECHNOLOGY LIMITED
NORTHAMPTON JOHN BRADBURN (COMPUTER SYSTEMS) LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WD

Company number 01408275
Status Active
Incorporation Date 10 January 1979
Company Type Private Limited Company
Address WELTON HOUSE NORTH WING, SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,202 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of SIGHT AND SOUND TECHNOLOGY LIMITED are www.sightandsoundtechnology.co.uk, and www.sight-and-sound-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Sight and Sound Technology Limited is a Private Limited Company. The company registration number is 01408275. Sight and Sound Technology Limited has been working since 10 January 1979. The present status of the company is Active. The registered address of Sight and Sound Technology Limited is Welton House North Wing Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire Nn3 6wd. . ROBERTSON, Mervyn Douglas is a Director of the company. TOOKEY, Glenn Vincent is a Director of the company. Secretary MARSHALL, Suzanne Elizabeth has been resigned. Secretary ROBERTSON, Mervyn Douglas has been resigned. Director BRADBURN, John Andrew George has been resigned. Director GILLETT, Richard Mark has been resigned. Director MARSHALL, Suzanne Elizabeth has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director

Director
TOOKEY, Glenn Vincent
Appointed Date: 29 August 2008
67 years old

Resigned Directors

Secretary
MARSHALL, Suzanne Elizabeth
Resigned: 29 August 2008
Appointed Date: 31 August 2004

Secretary
ROBERTSON, Mervyn Douglas
Resigned: 31 August 2004

Director
BRADBURN, John Andrew George
Resigned: 31 August 2004
81 years old

Director
GILLETT, Richard Mark
Resigned: 29 August 2008
Appointed Date: 31 August 2004
65 years old

Director
MARSHALL, Suzanne Elizabeth
Resigned: 29 August 2008
Appointed Date: 31 August 2004
60 years old

SIGHT AND SOUND TECHNOLOGY LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 October 2016
30 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,202

10 Mar 2016
Accounts for a small company made up to 31 October 2015
12 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,202

16 Mar 2015
Accounts for a small company made up to 31 October 2014
...
... and 98 more events
24 Jan 1987
Full accounts made up to 31 May 1986

24 Jan 1987
Return made up to 19/01/87; full list of members

05 Jan 1987
Director's particulars changed

03 May 1986
Accounts for a small company made up to 31 May 1985

03 May 1986
Return made up to 27/03/86; full list of members

SIGHT AND SOUND TECHNOLOGY LIMITED Charges

3 October 2014
Charge code 0140 8275 0007
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Glenn Tookey
Description: Contains fixed charge…
29 August 2008
Debenture
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Catapult Growth Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2004
Deed of accession and charge
Delivered: 16 September 2004
Status: Satisfied on 3 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the ubdertaking and all…
24 July 1992
Mortgage debenture
Delivered: 4 August 1992
Status: Satisfied on 23 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1989
Legal mortgage
Delivered: 16 January 1989
Status: Satisfied on 6 September 2004
Persons entitled: National Westminster Bank PLC
Description: Quantel house anglia way moultown park industrial estate…
26 October 1983
Charge over credit balances
Delivered: 1 November 1983
Status: Satisfied on 6 September 2004
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…