Thornaby
Stockton-On-Tees
TS17 6PT
Director Name | Mr Simon Robert Grant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Mrs Anne Dickenson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Ms Sarah Louisa Lawrence-Ledger |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Miss Lisa Parkinson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Product Development |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
Director Name | Ms Katy Parkinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 Middleton Drive Guisborough Redcar And Cleveland TS14 7BQ |
Director Name | Mr Catherine Mary Parkinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Middleton Drive Guisborough Cleveland TS14 7BQ |
Director Name | Mr Charles Ian Parkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2012) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middleton Drive Guisborough Cleveland TS14 7BQ |
Director Name | Mr Michael Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho 4 Gibson House Cleveland St Middlesbrough TS2 1BB |
Director Name | Mr Andrew Loughran Preston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho House Gibson House Cleveland St Middlesbrough TS2 1BB |
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho 4 Gibson House Cleveland St Middlesbrough TS2 1BB |
Director Name | Miss Claire Preston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho 4 Gibson House Cleveland St Middlesbrough TS2 1BB |
Website | soundtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 424298 |
Telephone region | Middlesbrough |
Registered Address | Victoria House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
76 at £1 | Catherine Parkinson 50.67% Ordinary |
---|---|
25 at £1 | Alastair Waite 16.67% Ordinary A |
25 at £1 | Andrew Preston 16.67% Ordinary A |
24 at £1 | Digital City Business Trading 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £94,492 |
Cash | £239,655 |
Current Liabilities | £339,992 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
31 December 2011 | Delivered on: 19 January 2012 Persons entitled: Catherine Mary Parkinson and Charles Ian Parkinson Classification: Debenture Secured details: £21,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the company and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery goodwill and book debts. Outstanding |
---|
5 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
14 June 2023 | Purchase of own shares.
|
31 May 2023 | Cancellation of shares. Statement of capital on 23 May 2023
|
25 May 2023 | Change of details for Mrs Catherine Parkinson as a person with significant control on 23 May 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Alastair Angus Maccoll on 1 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Alastair Angus Maccoll as a director on 1 March 2023 (2 pages) |
6 February 2023 | Purchase of own shares.
|
18 January 2023 | Cancellation of shares. Statement of capital on 16 January 2023
|
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
13 May 2022 | Resolutions
|
13 May 2022 | Memorandum and Articles of Association (19 pages) |
22 March 2022 | Termination of appointment of Andrew Loughran Preston as a director on 17 March 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 September 2021 | Appointment of Mrs Sarah Louisa Lawrence-Ledger as a director on 14 September 2021 (2 pages) |
21 September 2021 | Appointment of Mrs Anne Dickenson as a director on 14 September 2021 (2 pages) |
21 September 2021 | Appointment of Miss Lisa Parkinson as a director on 14 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (3 pages) |
1 September 2021 | Memorandum and Articles of Association (18 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Change of share class name or designation (2 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 February 2021 | Satisfaction of charge 1 in full (1 page) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
4 July 2020 | Appointment of Mr Simon Robert Grant as a director on 1 July 2020 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
10 December 2019 | Termination of appointment of Claire Preston as a director on 5 December 2019 (1 page) |
8 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 January 2019 | Purchase of own shares. (3 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 24 October 2018
|
20 November 2018 | Termination of appointment of Alastair Waite as a director on 24 October 2018 (1 page) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 August 2015 | Termination of appointment of Michael Williams as a director on 31 October 2014 (1 page) |
13 August 2015 | Termination of appointment of Michael Williams as a director on 31 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 September 2014 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 12 September 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Alastair Waite on 30 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Alastair Waite on 30 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Andrew Loughran Preston on 30 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Andrew Loughran Preston on 30 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael Williams on 30 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael Williams on 30 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY on 13 August 2014 (1 page) |
21 July 2014 | Registered office address changed from 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Claire Preston as a director on 2 May 2014 (3 pages) |
21 July 2014 | Appointment of Claire Preston as a director on 2 May 2014 (3 pages) |
21 July 2014 | Appointment of Claire Preston as a director on 2 May 2014 (3 pages) |
21 July 2014 | Registered office address changed from 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB on 21 July 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Appointment of Mr Alastair Waite as a director (2 pages) |
4 September 2013 | Appointment of Mr Alastair Waite as a director (2 pages) |
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 June 2013 | Director's details changed for Mr Michael Williams on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Michael Williams on 20 June 2013 (2 pages) |
5 December 2012 | Appointment of Mr Andrew Loughran Preston as a director (3 pages) |
5 December 2012 | Appointment of Mr Andrew Loughran Preston as a director (3 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
14 November 2012 | Appointment of Mr Michael Williams as a director (2 pages) |
14 November 2012 | Termination of appointment of Charles Parkinson as a director (1 page) |
14 November 2012 | Appointment of Mr Michael Williams as a director (2 pages) |
14 November 2012 | Termination of appointment of Charles Parkinson as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Appointment of Catherine Mary Parkinson as a director
|
26 August 2010 | Termination of appointment of Catherine Parkinson as a director (1 page) |
26 August 2010 | Termination of appointment of Katy Parkinson as a director (1 page) |
26 August 2010 | Appointment of Catherine Mary Parkinson as a director
|
26 August 2010 | Termination of appointment of Katy Parkinson as a director
|
26 August 2010 | Appointment of Mr Catherine Mary Parkinson as a director (2 pages) |
26 August 2010 | Termination of appointment of Katy Parkinson as a director
|
26 August 2010 | Termination of appointment of Catherine Parkinson as a director (1 page) |
26 August 2010 | Termination of appointment of Katy Parkinson as a director (1 page) |
26 August 2010 | Appointment of Mr Charles Ian Parkinson as a director (2 pages) |
26 August 2010 | Appointment of Mr Charles Ian Parkinson as a director (2 pages) |
26 August 2010 | Appointment of Mr Catherine Mary Parkinson as a director (2 pages) |
30 July 2009 | Incorporation (13 pages) |
30 July 2009 | Incorporation (13 pages) |