Company NameSource Sounds Ltd
DirectorsPaul Scott Ellis and Christian James Ellis
Company StatusActive
Company Number07372854
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Paul Scott Ellis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haggstones Road
Oughtibridge
Sheffield
South Yorkshire
S35 0GP
Director NameMr Christian James Ellis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stannington Rise
Sheffield
South Yorkshire
S6 5HH

Contact

Websitewww.sourcesounds.com/
Email address[email protected]
Telephone0114 2571550
Telephone regionSheffield

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£15,817
Cash£32,960
Current Liabilities£85,747

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

11 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
18 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
30 August 2017Change of details for Mr Christian James Ellis as a person with significant control on 8 December 2016 (2 pages)
30 August 2017Change of details for Mr Christian James Ellis as a person with significant control on 8 December 2016 (2 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
13 December 2016Director's details changed for Mr Christian James Ellis on 8 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Christian James Ellis on 8 December 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(4 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20
(4 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20
(4 pages)
25 September 2013Registered office address changed from Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom on 25 September 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 March 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
2 March 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)