Background WavePink WaveYellow Wave

SOUND CITY (LIVERPOOL) LIMITED (06779562)

SOUND CITY (LIVERPOOL) LIMITED (06779562) is an active UK company. incorporated on 23 December 2008. with registered office in Liverpool. The company operates in the Education sector, engaged in cultural education. SOUND CITY (LIVERPOOL) LIMITED has been registered for 17 years. Current directors include BOWKER, Elaine, ISHERWOOD, Carol Anne, MALONEY, Anna Louise and 1 others.

Company Number
06779562
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2008
Age
17 years
Address
Studio F, Liverpool, L1 0BP
Industry Sector
Education
Business Activity
Cultural education
Directors
BOWKER, Elaine, ISHERWOOD, Carol Anne, MALONEY, Anna Louise, WRIGHT, Jo
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND CITY (LIVERPOOL) LIMITED

SOUND CITY (LIVERPOOL) LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in cultural education. SOUND CITY (LIVERPOOL) LIMITED was registered 17 years ago.(SIC: 85520)

Status

active

Active since 17 years ago

Company No

06779562

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Studio F 16 Jordan Street Liverpool, L1 0BP,

Previous Addresses

Box Studios 17 Boundary Street Liverpool L5 9UB United Kingdom
From: 19 July 2021To: 5 April 2022
C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 4 February 2021To: 19 July 2021
57 Jordan Street Liverpool Merseyside L1 0BW
From: 9 November 2012To: 4 February 2021
68 Rodney Street Liverpool Merseyside L1 9HF
From: 23 December 2008To: 9 November 2012
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
Jan 21
Director Left
May 21
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOWKER, Elaine

Active
16 Jordan Street, LiverpoolL1 0BP
Born August 1961
Director
Appointed 24 Mar 2024

ISHERWOOD, Carol Anne

Active
16 Jordan Street, LiverpoolL1 0BP
Born December 1967
Director
Appointed 24 Mar 2024

MALONEY, Anna Louise

Active
77 Biggs Square, LondonE9 5DT
Born July 1976
Director
Appointed 15 Aug 2019

WRIGHT, Jo

Active
57 Jordan Street, LiverpoolL1 0BW
Born June 1976
Director
Appointed 26 Mar 2018

FREEMAN, Rebekah

Resigned
Mersey Road, Aigburth, LiverpoolL17 6AG
Secretary
Appointed 23 Dec 2008
Resigned 01 Jul 2013

AYRES, Rebecca

Resigned
16 Jordan Street, LiverpoolL1 0BP
Born April 1980
Director
Appointed 06 Jan 2011
Resigned 24 Mar 2024

BAYFIELD, Roy Anthony

Resigned
51 Redgate, OrmskirkL39 3NN
Born December 1961
Director
Appointed 27 Apr 2020
Resigned 13 Jan 2021

FENLON, Laurence Martin

Resigned
Liverpool Road, WidnesWA8 7HP
Born September 1968
Director
Appointed 06 Jan 2011
Resigned 01 Jul 2013

MCMANUS, Kevin

Resigned
Jordan Street, LiverpoolL1 0BW
Born April 1963
Director
Appointed 26 Mar 2018
Resigned 08 Nov 2018

MCMANUS, Kevin Michael

Resigned
Bellamy Road, LiverpoolL4 3SD
Born April 1963
Director
Appointed 06 Jan 2011
Resigned 03 Aug 2012

OTTER BICKERDIKE, Jennifer, Dr

Resigned
49 Park Road, SurreyKT2 6DB
Born March 1972
Director
Appointed 15 Aug 2019
Resigned 25 May 2021

PICHILINGI, Dave John

Resigned
Mersey Road, LiverpoolL17 6AG
Born November 1962
Director
Appointed 23 Dec 2017
Resigned 24 Mar 2024

PICHILINGI, David

Resigned
Mersey Road, LiverpoolL17 6AG
Born May 1962
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2017

PICHILINGI, Rebecca Anne

Resigned
Mersey Road, LiverpoolL17 6AG
Born March 1966
Director
Appointed 06 Jan 2011
Resigned 01 Jul 2013

TALWAR, Amajit

Resigned
Punch Records, Studio 104, BirminghamB9 4AT
Born January 1972
Director
Appointed 15 Aug 2019
Resigned 08 Dec 2022

Persons with significant control

2

Mr David John Pichilingi

Active
16 Jordan Street, LiverpoolL1 0BP
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016

Miss Rebecca Elizabeth Ayres

Active
16 Jordan Street, LiverpoolL1 0BP
Born April 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Statement Of Companys Objects
17 October 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 July 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
287Change of Registered Office
Incorporation Company
23 December 2008
NEWINCIncorporation