Background WavePink WaveYellow Wave

LOUD SOUND EVENTS LIMITED (05087045)

LOUD SOUND EVENTS LIMITED (05087045) is an active UK company. incorporated on 29 March 2004. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. LOUD SOUND EVENTS LIMITED has been registered for 21 years. Current directors include KING, James Edward.

Company Number
05087045
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KING, James Edward
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUD SOUND EVENTS LIMITED

LOUD SOUND EVENTS LIMITED is an active company incorporated on 29 March 2004 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. LOUD SOUND EVENTS LIMITED was registered 21 years ago.(SIC: 90010, 90020)

Status

active

Active since 21 years ago

Company No

05087045

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

GOTHIC FONT LIMITED
From: 29 March 2004To: 7 July 2004
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Trinity Way Manchester M3 7BG England
From: 3 February 2020To: 29 March 2022
Suite 604a Cotton Exchange Bixteth Sreet Liverpool L3 9LQ
From: 3 October 2013To: 3 February 2020
8 Falkner Street Liverpool L8 7PZ England
From: 1 July 2010To: 3 October 2013
1-3 Parr Street Liverpool L1 4JJ United Kingdom
From: 29 March 2004To: 1 July 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KING GHAMLOUCH, Hannah Elizabeth

Active
124 Avenida Luxemburgo, Chiclana11130
Secretary
Appointed 30 Sept 2020

KING, James Edward

Active
Briarwood, LiverpoolL23 8XN
Born August 1972
Director
Appointed 13 Apr 2004

GRINDLE, David James

Resigned
Ivygreen Road, ManchesterM2 9BA
Secretary
Appointed 21 Jan 2009
Resigned 31 Mar 2009

KING, James Edward

Resigned
Briarwood, LiverpoolL23 8XN
Secretary
Appointed 31 Mar 2009
Resigned 30 Sept 2020

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Secretary
Appointed 01 Nov 2004
Resigned 21 Jan 2009

NEXUS SECRETARIAL LIMITED

Resigned
Carlton House, ManchesterM2 5PF
Corporate secretary
Appointed 13 Apr 2004
Resigned 01 Nov 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 13 Apr 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 2004
Resigned 13 Apr 2004

Persons with significant control

1

Mr James Edward King

Active
Briarwood, LiverpoolL23 8XN
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Incorporation Company
29 March 2004
NEWINCIncorporation