Company NameSound Ideas Media Limited
DirectorsMichelle Paula Brown and Nicholas David Brown
Company StatusActive
Company Number04818326
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Michelle Paula Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleMedia Artiste & Sound Engineer
Country of ResidenceEngland
Correspondence Address6 Church View
Sheffield
South Yorkshire
S6 1TY
Director NameMr Nicholas David Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address6 Church View
Sheffield
South Yorkshire
S6 1TY
Secretary NameMrs Michelle Paula Brown
NationalityBritish
StatusCurrent
Appointed11 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleMedia Artiste & Sound Engineer
Country of ResidenceEngland
Correspondence Address6 Church View
Sheffield
South Yorkshire
S6 1TY
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

46 at £1Michelle Paula Brown
50.00%
Ordinary
46 at £1Nicholas David Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£36,684
Current Liabilities£134,831

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

9 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
9 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (9 pages)
12 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
2 January 2018Registered office address changed from Media House 6 Church View Middlewood Sheffield South Yorkshire S6 1TY to PO Box S1 2DD Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Media House 6 Church View Middlewood Sheffield South Yorkshire S6 1TY to PO Box S1 2DD Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2 January 2018 (1 page)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
28 August 2015Micro company accounts made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 92
(5 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 92
(5 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 92
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 92
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 92
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 92
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 August 2008Return made up to 02/07/08; full list of members (4 pages)
20 August 2008Return made up to 02/07/08; full list of members (4 pages)
23 June 2008Ad 06/06/08\gbp si 90@1=90\gbp ic 2/92\ (2 pages)
23 June 2008Ad 06/06/08\gbp si 90@1=90\gbp ic 2/92\ (2 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
10 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 July 2007Return made up to 02/07/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 August 2006Return made up to 02/07/06; full list of members (7 pages)
23 August 2006Return made up to 02/07/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 September 2005Return made up to 02/07/05; full list of members (7 pages)
7 September 2005Return made up to 02/07/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 May 2005Registered office changed on 18/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
18 May 2005Registered office changed on 18/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003Director resigned (1 page)
14 August 2003Company name changed wakeco (219) LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed wakeco (219) LIMITED\certificate issued on 14/08/03 (2 pages)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)