Company NameSoundhouse Media Limited
DirectorSarah Elizabeth Barlow
Company StatusActive
Company Number03907987
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Sarah Elizabeth Barlow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address52 Melbourn Road
Sheffield
South Yorkshire
S10 1NS
Director NameRoger Lenbert Shakes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleMedia Consultant
Correspondence Address45 Southgrove Road
Sheffield
South Yorkshire
S10 2NP
Secretary NameMs Sarah Elizabeth Barlow
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Melbourn Road
Sheffield
South Yorkshire
S10 1NS
Director NameKaren Elizabeth Lord
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 2011)
RolePR And Comms
Country of ResidenceUnited Kingdom
Correspondence Address126 Anns Road North
Sheffield
South Yorkshire
S2 3GQ
Secretary NameKaren Elizabeth Lord
NationalityBritish
StatusResigned
Appointed17 June 2004(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 2011)
RolePR And Comms
Country of ResidenceUnited Kingdom
Correspondence Address126 Anns Road North
Sheffield
South Yorkshire
S2 3GQ
Director NameChris John Maloney
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2011)
RolePR & Communications
Country of ResidenceUnited Kingdom
Correspondence Address8 Machon Bank
Sheffield
South Yorkshire
S7 1GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.soundhouse-media.co.uk
Email address[email protected]

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,953
Cash£8,003
Current Liabilities£13,229

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 September 2011Termination of appointment of Karen Lord as a secretary (1 page)
11 September 2011Termination of appointment of Karen Lord as a director (1 page)
11 September 2011Termination of appointment of Karen Lord as a secretary (1 page)
11 September 2011Termination of appointment of Karen Lord as a director (1 page)
30 March 2011Termination of appointment of Chris Maloney as a director (1 page)
30 March 2011Termination of appointment of Chris Maloney as a director (1 page)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Chris John Maloney on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Karen Elizabeth Lord on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Karen Elizabeth Lord on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Chris John Maloney on 31 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 May 2007Registered office changed on 09/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
9 May 2007Registered office changed on 09/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
6 February 2007New director appointed (3 pages)
6 February 2007New director appointed (3 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
16 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 February 2005Return made up to 17/01/05; full list of members (8 pages)
14 February 2005Return made up to 17/01/05; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
19 March 2004Return made up to 17/01/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
11 March 2003Return made up to 17/01/03; full list of members (7 pages)
11 March 2003Return made up to 17/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 April 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
30 April 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
11 April 2001Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (17 pages)
17 January 2000Incorporation (17 pages)