Company NameHebden Sound Limited
DirectorDavid William Anderson
Company StatusActive
Company Number03557219
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NamesLaterbright Limited and Bridge Microphones Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David William Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleElectro-Acoustic Engineer
Country of ResidenceEngland
Correspondence Address172 Wadsley Lane
Hillsborough
Sheffield
South Yorkshire
S6 4EE
Secretary NameMrs Karen Ann Anderson
NationalityBritish
StatusCurrent
Appointed20 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Wadsley Lane
Sheffield
South Yorkshire
S6 4EE
Director NameMrs Karen Ann Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 17 November 2016)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address172 Wadsley Lane
Sheffield
South Yorkshire
S6 4EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehebdensound.co.uk

Location

Registered Address18 Thorne Road
Doncaster
South Yorkshire
DN1 2HS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr David William Anderson
50.00%
Ordinary
1 at £1Mrs Karen Ann Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£2
Current Liabilities£25,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 February 2023Termination of appointment of Karen Ann Anderson as a secretary on 2 February 2023 (1 page)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Termination of appointment of Karen Ann Anderson as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Karen Ann Anderson as a director on 17 November 2016 (1 page)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(14 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(14 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(14 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(14 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(14 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 23 July 2013 (2 pages)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
23 July 2013Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 23 July 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Karen Ann Anderson on 1 May 2010 (2 pages)
20 May 2010Director's details changed for David William Anderson on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Karen Ann Anderson on 1 May 2010 (2 pages)
20 May 2010Director's details changed for David William Anderson on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Karen Ann Anderson on 1 May 2010 (2 pages)
20 May 2010Director's details changed for David William Anderson on 1 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Return made up to 01/05/09; full list of members (4 pages)
11 June 2009Return made up to 01/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
19 May 2008Return made up to 01/05/08; no change of members (7 pages)
19 May 2008Return made up to 01/05/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 01/05/06; full list of members (7 pages)
29 June 2006Return made up to 01/05/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
21 June 2005Return made up to 01/05/05; full list of members (7 pages)
21 June 2005Return made up to 01/05/05; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 June 2004Registered office changed on 09/06/04 from: 172 wadsley lane hillsborough sheffield south yorkshire S6 4EE (1 page)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Registered office changed on 09/06/04 from: 172 wadsley lane hillsborough sheffield south yorkshire S6 4EE (1 page)
9 June 2004New director appointed (2 pages)
8 June 2004Company name changed bridge microphones LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed bridge microphones LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Return made up to 01/05/04; full list of members (6 pages)
8 June 2004Return made up to 01/05/04; full list of members (6 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
23 May 2002Return made up to 01/05/02; full list of members (6 pages)
23 May 2002Return made up to 01/05/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 May 2000 (10 pages)
20 July 2000Full accounts made up to 31 May 2000 (10 pages)
26 May 2000Return made up to 01/05/00; full list of members (6 pages)
26 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 August 1999Full accounts made up to 31 May 1999 (10 pages)
23 August 1999Full accounts made up to 31 May 1999 (10 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (6 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
5 June 1998Company name changed laterbright LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed laterbright LIMITED\certificate issued on 08/06/98 (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1998Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
1 May 1998Incorporation (13 pages)
1 May 1998Incorporation (13 pages)