Company NameSound Particle Labs Limited
Company StatusDissolved
Company Number09312967
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Damon Owen Jenkin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleProducer/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Building Borough Road
Teesside University
Middlesbrough
Cleveland
TS1 3BA
Director NameMr Christopher Peter Winter
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Building Borough Road
Teesside University
Middlesbrough
Cleveland
TS1 3BA
Director NameMr Luke Whinfield
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bohouse Sussex Street
Middlesbrough
TS2 1BF

Location

Registered AddressVictoria Building Borough Road
Teesside University
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Christopher Peter Winter
33.33%
Ordinary
1 at £1Damon Owen Jenkin
33.33%
Ordinary
1 at £1Luke Whinfield
33.33%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
7 March 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(3 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(3 pages)
25 September 2015Registered office address changed from 15 Bohouse Sussex Street Middlesbrough TS2 1BF United Kingdom to Victoria Building Borough Road Teesside University Middlesbrough Cleveland TS1 3BA on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 15 Bohouse Sussex Street Middlesbrough TS2 1BF United Kingdom to Victoria Building Borough Road Teesside University Middlesbrough Cleveland TS1 3BA on 25 September 2015 (1 page)
4 August 2015Director's details changed for Mr Christopher Peter Winter on 1 August 2015 (2 pages)
4 August 2015Termination of appointment of Luke Whinfield as a director on 31 July 2015 (1 page)
4 August 2015Director's details changed for Mr Christopher Peter Winter on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Christopher Peter Winter on 1 August 2015 (2 pages)
4 August 2015Termination of appointment of Luke Whinfield as a director on 31 July 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)