SOUND AFFAIRS -
Company Profile | Company Filings |
Overview
SOUND AFFAIRS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Dissolved - no longer trading.
SOUND AFFAIRS was incorporated 29 years ago on 08/08/1994 and has the registered number: 02956354. The accounts status is TOTAL EXEMPTION FULL.
SOUND AFFAIRS was incorporated 29 years ago on 08/08/1994 and has the registered number: 02956354. The accounts status is TOTAL EXEMPTION FULL.
SOUND AFFAIRS -
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 |
Registered Office
62 ARRAN STREET
CF24 3HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2022 | 22/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LYNDON JONES | Dec 1960 | British | Director | 2020-01-21 | CURRENT |
MS JENNIFER SUSAN HILL | Jan 1967 | British | Director | 2012-10-15 | CURRENT |
MR CRAIG ROBERTS | Apr 1978 | British | Director | 2012-10-15 | CURRENT |
MR ROBERT TARREN | Sep 1959 | British | Director | 2011-01-10 | CURRENT |
CHARLES DAVID BARBER | Sep 1949 | Secretary | 2007-03-08 | CURRENT | |
MR GRAHAM HILL | Feb 1986 | British | Director | 2014-10-06 | CURRENT |
HELEN ELIZABETH BOWLER | Sep 1979 | Secretary | 2006-03-16 UNTIL 2007-03-08 | RESIGNED | |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1994-08-08 UNTIL 1994-08-08 | RESIGNED | ||
PHILIPPA MARGARET HUMPHREYS | Oct 1956 | British | Secretary | 1994-08-08 UNTIL 2000-08-25 | RESIGNED |
CATHRYN LOUISE MARCUS | May 1964 | Secretary | 2000-08-25 UNTIL 2006-03-16 | RESIGNED | |
RUTH HELEN GARNAULT | Dec 1962 | British | Director | 2007-03-08 UNTIL 2012-10-15 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1994-08-08 UNTIL 1994-08-08 | RESIGNED | ||
MR MATTHEW PETER THISTEWOOD | Apr 1968 | British | Director | 2012-10-15 UNTIL 2015-05-18 | RESIGNED |
ZOE ROZELAAR | Sep 1974 | British | Director | 2003-01-28 UNTIL 2007-02-05 | RESIGNED |
EMMA CATHERINE POWER | Oct 1979 | British | Director | 2006-01-12 UNTIL 2008-04-14 | RESIGNED |
AIDAN GERALD PLENDER | Jun 1950 | British | Director | 1997-11-21 UNTIL 2015-08-31 | RESIGNED |
JOHN MULLIGAN | Jun 1965 | Irish | Director | 1997-11-18 UNTIL 2001-02-01 | RESIGNED |
CATHRYN LOUISE MARCUS | May 1964 | Director | 1997-11-21 UNTIL 2000-08-23 | RESIGNED | |
CATHRYN LOUISE MARCUS | May 1964 | Director | 2001-06-06 UNTIL 2006-03-16 | RESIGNED | |
ANDREW IAN HUBBARD | Jun 1955 | British | Director | 2000-11-26 UNTIL 2006-12-12 | RESIGNED |
ANDREW BOLTON | Jul 1961 | British | Director | 2003-01-28 UNTIL 2013-01-13 | RESIGNED |
MS CHRISTINE FRY | Jun 1952 | British | Director | 1997-11-18 UNTIL 2001-02-01 | RESIGNED |
MARK JOSEPH BROUGH | Oct 1960 | British | Director | 2007-03-08 UNTIL 2013-07-23 | RESIGNED |
CHARLES DAVID BARBER | Sep 1949 | Director | 1994-08-08 UNTIL 1997-11-21 | RESIGNED | |
MATTHEW JOHN BAILEY | Aug 1959 | British | Director | 1997-11-18 UNTIL 2001-02-01 | RESIGNED |
TONI ADAMS | May 1970 | Director | 2003-12-04 UNTIL 2007-03-08 | RESIGNED | |
GIULIA VIDAL | Aug 1961 | British | Director | 2007-03-08 UNTIL 2010-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jennifer Susan Hill | 2016-08-04 | 1/1967 | Cardiff | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sound Affairs - Charities report - 22.2 | 2022-10-12 | 31-08-2022 | |
Sound Affairs - Charities report - 22.1 | 2022-06-29 | 31-03-2022 | £2,692 Cash |