DIRECT SOUND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 24 Brighton Road Brighton Road Redhill Surrey RH1 5BX England to Suite 147 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2025-08-29

View Document

29/08/2529 August 2025 NewChange of details for Mr Stuart Vaughan as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewDirector's details changed for Stuart Frank Vaughan on 2025-08-29

View Document

16/07/2516 July 2025 NewDirector's details changed for Stuart Frank Vaughan on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from Suite 147 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom to 24 Brighton Road Brighton Road Redhill Surrey RH1 5BX on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Mr Stuart Vaughan as a person with significant control on 2025-07-16

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

25/09/2425 September 2024 Satisfaction of charge 1 in full

View Document

20/09/2420 September 2024 Termination of appointment of Robin James Vaughan as a secretary on 2024-09-19

View Document

20/09/2420 September 2024 Secretary's details changed

View Document

20/09/2420 September 2024 Director's details changed for Stuart Frank Vaughan on 2024-09-19

View Document

20/09/2420 September 2024 Change of details for Stuart Frank Vaughan as a person with significant control on 2024-09-19

View Document

20/09/2420 September 2024 Director's details changed for Susan Patricia Vaughan on 2024-09-19

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Registered office address changed from 1 Champions Place Penlands Green Haywards Heath West Sussex RH17 5LE United Kingdom to Suite 147 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2023-05-15

View Document

02/05/232 May 2023 Registered office address changed from Suite 147 Capital Business Centre Carlton Road South Croydon CR2 0BS to 1 Champions Place Penlands Green Haywards Heath West Sussex RH17 5LE on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN VAUGHAN

View Document

11/05/1611 May 2016 SECRETARY APPOINTED ROBIN JAMES VAUGHAN

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 28 CAPITAL BUSINESS CENTRE CARLTON ROAD SOUTH CROYDON CR2 0BS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHAN / 13/04/2008

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN VAUGHAN / 13/04/2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 455 GREEN LANES PALMERS GREEN LONDON N13 4BT

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 543 GREEN LANES PALMERS GREEN LONDON. N13 4DR

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company