Background WavePink WaveYellow Wave

SOUND ADVERTISING HOLDINGS LIMITED (05707598)

SOUND ADVERTISING HOLDINGS LIMITED (05707598) is an active UK company. incorporated on 13 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUND ADVERTISING HOLDINGS LIMITED has been registered for 20 years. Current directors include CHARLESWORTH, Michael David.

Company Number
05707598
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLESWORTH, Michael David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVERTISING HOLDINGS LIMITED

SOUND ADVERTISING HOLDINGS LIMITED is an active company incorporated on 13 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUND ADVERTISING HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05707598

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

2 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHARLESWORTH, Michael David

Active
Aston House, LondonN3 1LF
Born July 1965
Director
Appointed 13 Feb 2006

JABATI, Sulaiman Maada

Resigned
Aston House, LondonN3 1LF
Secretary
Appointed 13 Feb 2006
Resigned 31 Jul 2012

MAIDENS, Geoffrey George

Resigned
Aston House, LondonN3 1LF
Born June 1952
Director
Appointed 13 Feb 2006
Resigned 22 Apr 2010

Persons with significant control

1

Mr Michael David Charlesworth

Active
Aston House, LondonN3 1LF
Born July 1965

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

57

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Miscellaneous
16 December 2014
MISCMISC
Miscellaneous
15 December 2014
MISCMISC
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
20 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
12 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
15 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
88(2)R88(2)R
Incorporation Company
13 February 2006
NEWINCIncorporation