Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOTOSOUND COMMUNICATIONS LIMITED
Company Information for

PHOTOSOUND COMMUNICATIONS LIMITED

MANCHESTER, LANCASHIRE, M2 1AB,
Company Registration Number
01084395
Private Limited Company
Dissolved

Dissolved 2015-09-05

Company Overview

About Photosound Communications Ltd
PHOTOSOUND COMMUNICATIONS LIMITED was founded on 1972-11-30 and had its registered office in Manchester. The company was dissolved on the 2015-09-05 and is no longer trading or active.

Key Data
Company Name
PHOTOSOUND COMMUNICATIONS LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M2 1AB
Other companies in M2
 
Filing Information
Company Number 01084395
Date formed 1972-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-05
Type of accounts FULL
Last Datalog update: 2015-09-23 03:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOSOUND COMMUNICATIONS LIMITED
Is this data useful to you?
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.
Companies with same name PHOTOSOUND COMMUNICATIONS LIMITED
The following companies were found which have the same name as PHOTOSOUND COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOTOSOUND COMMUNICATIONS INC Delaware Unknown
PHOTOSOUND COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of PHOTOSOUND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2002-07-01
JOHN R BLACK
Director 2007-01-04
KENNETH EDWARD DUTCHER
Director 2010-09-24
BRYAN ERIC FUERST
Director 2010-09-24
CHRISTOPHER SWEENEY
Director 2007-01-04
JEREMY HYWEL WILLIAMS
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ANDREW WEIR
Director 2008-11-01 2012-11-20
MATHEW CUTTS
Director 2006-01-01 2011-01-17
ROBERT MURATORE
Director 2007-01-04 2010-09-24
SIEW CHEE KONG
Director 1993-01-01 2008-03-31
JIM SIVORI
Director 2001-08-01 2007-01-15
MYRON ZENON HOLUBIAK
Director 2003-02-25 2007-01-04
PAUL TYNDALL
Director 2001-08-01 2006-08-21
PETER COSSMAN
Director 2001-08-01 2006-08-15
VALERIE ANN MORTLOCK
Director 1992-01-30 2005-12-31
ANTHONY ROYSTON MORTLOCK
Director 1992-01-30 2005-02-01
JOHN CORCORAN
Director 2001-08-01 2004-08-05
JERRY BRAGER
Director 2001-08-01 2003-02-25
GERALD ARTHUR MORRIS
Company Secretary 1999-02-01 2002-06-28
GERALD ARTHUR MORRIS
Director 1992-01-30 2002-06-28
VALERIE ANN MORTLOCK
Company Secretary 1992-01-30 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 11-29 FASHION STREET LONDON UK E1 6PX
2014-04-144.20STATEMENT OF AFFAIRS/4.19
2014-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 27960
2014-02-17AR0111/02/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0111/02/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WEIR
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0111/02/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SION PARK STANSTED ROAD BIRCHANGER HERTFORDSHIRE CM23 5PU
2011-02-22AR0111/02/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW CUTTS
2010-10-07AP01DIRECTOR APPOINTED KENNETH EDWARD DUTCHER
2010-10-07AP01DIRECTOR APPOINTED BRYAN ERIC FUERST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURATORE
2010-10-07RES13APP & RES OF DIRS 24/09/2010
2010-10-07RES01ADOPT ARTICLES 24/09/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HYWEL WILLIAMS / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CUTTS / 16/09/2010
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-25AUDAUDITOR'S RESIGNATION
2010-03-23AR0111/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN R BLACK / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURATORE / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWEENEY / 01/10/2009
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HYWEL WILLIAMS / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CUTTS / 01/10/2009
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/01/2010
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 21/05/2009
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED IAIN WEIR
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR SIEW KONG
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-03-10363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PHOTOSOUND COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-31
Notice of Intended Dividends2014-09-26
Resolutions for Winding-up2014-04-09
Appointment of Liquidators2014-04-09
Petitions to Wind Up (Companies)2013-12-19
Fines / Sanctions
No fines or sanctions have been issued against PHOTOSOUND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-22 Outstanding CAPITALSOURCE FINANCE LLC
DEBENTURE 2004-02-05 Outstanding CAPITALSOURCE FINANCE LLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PHOTOSOUND COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PHOTOSOUND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

PHOTOSOUND COMMUNICATIONS LIMITED owns 1 domain names.

photosound.co.uk  

Trademarks
We have not found any records of PHOTOSOUND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTOSOUND COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PHOTOSOUND COMMUNICATIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PHOTOSOUND COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHOTOSOUND COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0185234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2011-08-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-05-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-05-0190189085
2010-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-02-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-01-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPHOTOSOUND COMMUNICATIONS LIMITEDEvent Date2014-09-23
Principal Trading Address: 11-29 Fashion Street, London E1 6PX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 20 October 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: A P Beveridge (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB and A C OKeefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Date of appointment: 3 April 2014. Further details contact: Katie Wells, Email: kwells@zolfocooper.eu Tel: 0161 838 4541. Alternative contact: Leon Molson, lmolson@zolfocooper.eu Tel: 0161 838 4530.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHOTOSOUND COMMUNICATIONS LIMITEDEvent Date2014-04-03
At a General Meeting of the above-named Company duly convened and held at the offices of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB on 03 April 2014 the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that A P Beveridge , of Zolfo Cooper LLP , 10 Fleet Place, London, EC4M 7RB and A C O Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos 008991 and 008375) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised to be done by the Joint Liquidators may be done by all or any one or more of them. For further details contact: Grainne Cassidy, Tel: 0161 838 4500. Jeremy Williams , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHOTOSOUND COMMUNICATIONS LIMITEDEvent Date2014-04-03
A P Beveridge and A C O'Keefe , both of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: Grainne Cassidy, Tel: 0161 838 4500.
 
Initiating party Event TypeFinal Meetings
Defending partyPHOTOSOUND COMMUNICATIONS LIMITEDEvent Date2014-04-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidators have summoned final meetings of the Companys members and creditors for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 26 May 2015 at 10.00 am and 10.30am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on 22 May 2015. Date of Appointment: 03 April 2014 Office Holder details: A P Beveridge , (IP No. 008991) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A C O'Keefe , (IP No. 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: Sean Ronald Tel: 0161 838 4507 Email: SRonald@AlixPartners.com. Alternative contact: Leeleya Bachoco A P Beveridge , Joint Liquidator :
 
Initiating party PARAMOUNT RECRUITMENT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPHOTOSOUND COMMUNICATIONS LIMITEDEvent Date2013-10-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6571 A Petition to wind up the above-named company of 11-29 Fashion Street, London, E1 6PX presented on 28 October 2013 , by PARAMOUNT RECRUITMENT LIMITED of Lonsdale House, 52 Bulcher Street, Birmingham, B1 1QU claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS at Date: 10 January 2014 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours by 9 January 2014 . The Petitioners Solicitors are: : LEWIS ONIONS SOLICITORS LIMITED : Allium house : 36 Water Street : Birmingham : B3 1HP : Tel: 0121 200 7240 : Fax: 0121 236 1492 : Ref: CW/PAR2-49 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOTOSOUND COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOTOSOUND COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.