NH SOUND - ABERGAVENNY


Overview

NH SOUND is a PRI/LBG/NSC (Private, L from ABERGAVENNY and has the status: Dissolved - no longer trading.
NH SOUND was incorporated 15 years ago on 23/12/2008 and has the registered number: 06779662. The accounts status is TOTAL EXEMPTION SMALL.

NH SOUND - ABERGAVENNY

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2013

Registered Office

BRON HAUL
ABERGAVENNY
MONMOUTHSHIRE
NP7 7EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEAL WITHERS Feb 1968 British Director 2014-07-13 CURRENT
MISS LAURA HELEN WATKINS Apr 1991 British Director 2014-07-13 CURRENT
MR JOSEPH LLEWELLYN PUGH Jan 1995 British Director 2014-07-13 CURRENT
MRS PAMELA JEANETTE PARRY Mar 1946 British Director 2014-07-13 CURRENT
MR ALAN LEACH Sep 1951 Uk Director 2013-06-11 CURRENT
MR RICHARD LEIGHTON GREEN Jun 1963 British Director 2014-07-13 CURRENT
MR ALLAN BROWN Sep 1944 British Director 2014-07-13 CURRENT
DAVID WILLIAMS Nov 1955 British Director 2008-12-23 UNTIL 2012-03-13 RESIGNED
MS SIAN GRAINGER May 1964 Uk Director 2013-04-30 UNTIL 2014-07-13 RESIGNED
SIR EVAN PAUL SILK Feb 1952 British Director 2013-04-30 UNTIL 2013-05-20 RESIGNED
MR ALLAN SHAW Aug 1952 Uk Director 2013-04-30 UNTIL 2013-05-16 RESIGNED
MR GORDON REES Apr 1943 Uk Director 2013-04-30 UNTIL 2014-07-13 RESIGNED
REVD MICHAEL JOHN MARSDEN May 1959 British Director 2008-12-23 UNTIL 2013-05-20 RESIGNED
MR PETER LOCK May 1964 Uk Director 2013-06-11 UNTIL 2014-07-13 RESIGNED
MR MARTIN JAMES HICKMAN Jul 1954 British Director 2012-10-01 UNTIL 2013-11-01 RESIGNED
MR RICHARD MICHAEL GRIFFITHS Jan 1979 Welsh Director 2010-11-17 UNTIL 2011-02-01 RESIGNED
ANDREW KING Secretary 2008-12-23 UNTIL 2009-10-09 RESIGNED
DAVID STUART BLOOR Sep 1948 British Director 2008-12-23 UNTIL 2013-04-18 RESIGNED
BRIAN BUTT Jun 1948 British Director 2008-12-23 UNTIL 2012-01-12 RESIGNED
MR KEITH JAMES DAVIES Jan 1962 British Director 2013-04-30 UNTIL 2013-06-11 RESIGNED
MR DAVID ROBERT FINCH Dec 1956 British Director 2012-03-13 UNTIL 2013-06-11 RESIGNED
MRS TRACEY FINCH Nov 1958 Uk Director 2013-04-30 UNTIL 2013-05-16 RESIGNED
MRS TRACEY FINCH Nov 1958 Uk Director 2013-04-30 UNTIL 2013-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWANSEA AND BRECON DIOCESAN BOARD OF FINANCE LIMITED(THE) BRECON WALES Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE HOSPICE OF THE VALLEYS EBBW VALE Active SMALL 86900 - Other human health activities
HANSARD SOCIETY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HOMEMAKERS COMMUNITY RECYCLING ABERGAVENNY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FRIENDS OF PARC NANT-Y-WAUN EBBW VALE WALES Active MICRO ENTITY 93199 - Other sports activities
LOVE ZIMBABWE ABERGAVENNY Active MICRO ENTITY 86900 - Other human health activities
I-DEAL DESIGNS LTD ABERGAVENNY WALES Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
ABERGAVENNY ELECTRICS LIMITED ABERGAVENNY Active MICRO ENTITY 43210 - Electrical installation
ABERGAVENNY MASONIC CENTRE LTD ABERGAVENNY WALES Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
1541 LIMITED BRECON Active SMALL 85600 - Educational support services
OPORA LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - NH SOUND 2014-10-01 31-12-2013 £3,295 Cash £3,295 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGROO LIMITED ABERGAVENNY UNITED KINGDOM Active NO ACCOUNTS FILED 46610 - Wholesale of agricultural machinery, equipment and supplies