The Sound Agency Limited

DataGardener
the sound agency limited
in liquidation
Micro

The Sound Agency Limited

04946872Private Limited With Share Capital

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, TA12PX
Incorporated

29/10/2003

Company Age

22 years

Directors

2

Employees

3

SIC Code

59200

Risk

not scored

Company Overview

Registration, classification & business activity

The Sound Agency Limited (04946872) is a private limited with share capital incorporated on 29/10/2003 (22 years old) and registered in taunton, TA12PX. The company operates under SIC code 59200 - sound recording and music publishing activities.

We design sound solutions to help people unlock their businesses potential. founded by world-renowned sound expert julian treasure in 2003, we combine market-leading audio creativity with expert knowledge of brands and environments to help businesses to take control of their sound, as the right soun...

Private Limited With Share Capital
SIC: 59200
Micro
Incorporated 29/10/2003
TA12PX
3 employees

Financial Overview

Total Assets

£57.9K

Liabilities

£267.3K

Net Assets

£-209.4K

Cash

£0

Key Metrics

3

Employees

2

Directors

14

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:19-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2024
Resolution
Category:Resolution
Date:11-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Resolution
Category:Resolution
Date:16-08-2023
Memorandum Articles
Category:Incorporation
Date:16-08-2023
Memorandum Articles
Category:Incorporation
Date:06-06-2023
Resolution
Category:Resolution
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Resolution
Category:Resolution
Date:05-01-2022
Memorandum Articles
Category:Incorporation
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:25-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Capital Allotment Shares
Category:Capital
Date:24-02-2020
Resolution
Category:Resolution
Date:11-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Resolution
Category:Resolution
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2013
Legacy
Category:Mortgage
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:22-01-2012
Termination Director Company With Name
Category:Officers
Date:22-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Move Registers To Registered Office Company
Category:Address
Date:15-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Move Registers To Sail Company
Category:Address
Date:18-01-2010
Change Sail Address Company
Category:Address
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2009
Legacy
Category:Officers
Date:15-09-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Mortgage
Date:05-06-2009
Legacy
Category:Officers
Date:02-06-2009
Legacy
Category:Annual Return
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Capital
Date:03-07-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:07-02-2008
Legacy
Category:Annual Return
Date:03-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2007
Legacy
Category:Address
Date:30-03-2007

Innovate Grants

1

This company received a grant of £94988.0 for Moodsonic: World-Class Software To Generate Soundscapes That Enhance Wellbeing, Productivity And Enjoyment In Workplaces. The project started on 01/11/2020 and ended on 30/04/2021.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date26/09/2023
Latest Accounts31/12/2022

Trading Addresses

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset Ta1 2Px, TA12PXRegistered
3000 Hillswood Drive, Chertsey, Surrey, KT160RS

Contact

448455002511
info@thesoundagency.comsales@thesoundagency.com
thesoundagency.com
Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, TA12PX