Background WavePink WaveYellow Wave

SOUND ADVERTISING LIMITED (03218628)

SOUND ADVERTISING LIMITED (03218628) is an active UK company. incorporated on 28 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SOUND ADVERTISING LIMITED has been registered for 29 years. Current directors include CHARLESWORTH, Michael David.

Company Number
03218628
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Aston House, London, N3 1LF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CHARLESWORTH, Michael David
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVERTISING LIMITED

SOUND ADVERTISING LIMITED is an active company incorporated on 28 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SOUND ADVERTISING LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03218628

LTD Company

Age

29 Years

Incorporated 28 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SPEED 5703 LIMITED
From: 28 June 1996To: 25 July 1996
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

2 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Nov 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CHARLESWORTH, Michael David

Active
Aston House, LondonN3 1LF
Born July 1965
Director
Appointed 15 Jul 1996

CHARLESWORTH, Michael David

Resigned
64 Regents Park Road, LondonNW1 7SX
Secretary
Appointed 15 Jul 1996
Resigned 19 Jun 1998

JABATI, Sulaiman Maada

Resigned
Aston House, LondonN3 1LF
Secretary
Appointed 17 May 1999
Resigned 31 Jul 2012

WHITING, Michelle Ann

Resigned
24 St Johns Road, BarkingIG11 7XL
Secretary
Appointed 01 Jan 1998
Resigned 04 Jun 1998

WINSLEY, Barbara Kathleen

Resigned
194 Valence Wood Road, DagenhamRM8 3AH
Secretary
Appointed 04 Jun 1998
Resigned 17 May 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 15 Jul 1996

MAIDENS, Geoffrey George

Resigned
Aston House, LondonN3 1LF
Born June 1952
Director
Appointed 15 Jul 1996
Resigned 22 Apr 2010

THORPE, Christopher

Resigned
1/248 Miller Street, Sydney2060
Born March 1967
Director
Appointed 15 Jul 1996
Resigned 27 Sept 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jun 1996
Resigned 15 Jul 1996

Persons with significant control

1

Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Miscellaneous
16 December 2014
MISCMISC
Miscellaneous
15 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Legacy
10 March 2012
MG01MG01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
122122
Legacy
18 October 1999
122122
Legacy
18 October 1999
288bResignation of Director or Secretary
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
169169
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
20 May 1997
287Change of Registered Office
Memorandum Articles
27 August 1996
MEM/ARTSMEM/ARTS
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
23 August 1996
123Notice of Increase in Nominal Capital
Resolution
23 August 1996
RESOLUTIONSResolutions
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
24 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1996
287Change of Registered Office
Incorporation Company
28 June 1996
NEWINCIncorporation