Company Information for WEAPONS OF SOUND LIMITED
AIRPORT BUSINESS CENTRE, 10 THORNBURY ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7PP,
|
Company Registration Number
05913955
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEAPONS OF SOUND LIMITED | |
Legal Registered Office | |
AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD ESTOVER, PLYMOUTH DEVON PL6 7PP Other companies in PL6 | |
Company Number | 05913955 | |
---|---|---|
Company ID Number | 05913955 | |
Date formed | 2006-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2016-08-23 | |
Return next due | 2017-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 14:11:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAYA MARIA ORME-LYNCH |
||
NICHOLAS DAVID COX |
||
HANNAH JORDAN |
||
JAMES AIDAN KIMBER |
||
MAYA MARIA ORME-LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL ANGELA PIEWNUAN MC DONALD |
Company Secretary | ||
SHANE ANTHONY MARKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTLAND ROCKS CIC | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 808 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 808 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAYA MARIA ORME-LYNCH / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AIDAN KIMBER / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JORDAN / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID COX / 23/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAYA MARIA ORME-LYNCH on 2010-08-23 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 03/08/07-03/08/07 £ SI 3@1.00=3 £ IC 805/808 | |
88(2)R | AD 20/07/07-20/07/07 £ SI 800@1.00=800 £ IC 5/805 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 42 ADMIRALS GATE RAGLAN ROAD DEVENPORT PLYMOUTH DEVON PL1 4QN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
Creditors Due Within One Year | 2013-09-30 | £ 4,955 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 7,192 |
Creditors Due Within One Year | 2012-09-30 | £ 7,192 |
Creditors Due Within One Year | 2011-09-30 | £ 13,030 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEAPONS OF SOUND LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 1,248 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 3,952 |
Current Assets | 2013-09-30 | £ 1,418 |
Current Assets | 2012-09-30 | £ 9,237 |
Current Assets | 2012-09-30 | £ 9,237 |
Current Assets | 2011-09-30 | £ 27,800 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 9,125 |
Debtors | 2012-09-30 | £ 9,125 |
Debtors | 2011-09-30 | £ 23,848 |
Shareholder Funds | 2012-09-30 | £ 2,958 |
Shareholder Funds | 2012-09-30 | £ 2,958 |
Shareholder Funds | 2011-09-30 | £ 15,987 |
Tangible Fixed Assets | 2013-09-30 | £ 1,115 |
Tangible Fixed Assets | 2012-09-30 | £ 1,138 |
Tangible Fixed Assets | 2012-09-30 | £ 1,138 |
Tangible Fixed Assets | 2011-09-30 | £ 1,517 |
Debtors and other cash assets
WEAPONS OF SOUND LIMITED owns 1 domain names.
weaponsofsound.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |