Background WavePink WaveYellow Wave

SELECT SOUNDS LIMITED (06500736)

SELECT SOUNDS LIMITED (06500736) is an active UK company. incorporated on 12 February 2008. with registered office in Newport Pagnell. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SELECT SOUNDS LIMITED has been registered for 18 years. Current directors include CLARK, Matthew Russell.

Company Number
06500736
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
1 Ousebank House, Newport Pagnell, MK16 8AN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CLARK, Matthew Russell
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SOUNDS LIMITED

SELECT SOUNDS LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Newport Pagnell. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SELECT SOUNDS LIMITED was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06500736

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

THE CARDIGAN SUITE LTD
From: 12 February 2008To: 25 April 2014
Contact
Address

1 Ousebank House Ousebank Street Newport Pagnell, MK16 8AN,

Previous Addresses

C/O the Royalty Consultancy Llp 76 High Street Stony Stratford Milton Keynes MK11 1AH
From: 8 July 2013To: 28 November 2022
17 Addenbrookes Road Newport Pagnell Buckinghamshire MK16 9FD
From: 12 February 2008To: 8 July 2013
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIDDINGS, Gregg Barry

Active
Newcombe Crescent, BuckinghamMK18 1WH
Secretary
Appointed 14 Feb 2008

CLARK, Matthew Russell

Active
Marston Hill, BedfordMK43 0QJ
Born June 1979
Director
Appointed 14 Feb 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

2

Mr Gregg Barry Giddings

Active
Newcombe Crescent, BuckinghamMK18 1WH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Russell Clark

Active
Marston Hill, BedfordMK43 0QJ
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
9 October 2008
288cChange of Particulars
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation