Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUND BASE STUDIOS TRUST
Company Information for

SOUND BASE STUDIOS TRUST

STEVENAGE, HERTS, SG1,
Company Registration Number
03285052
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-04-11

Company Overview

About Sound Base Studios Trust
SOUND BASE STUDIOS TRUST was founded on 1996-11-28 and had its registered office in Stevenage. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
SOUND BASE STUDIOS TRUST
 
Legal Registered Office
STEVENAGE
HERTS
 
Charity Registration
Charity Number 1060616
Charity Address SOUND BASE STUDIO, 21 BANCROFT, HITCHIN, SG5 1JW
Charter EDUCATION OF MARGINALIZED YOUNG PEOPLE.
Filing Information
Company Number 03285052
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-13 07:23:12
Primary Source:Companies House
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.

Company Officers of SOUND BASE STUDIOS TRUST

Current Directors
Officer Role Date Appointed
JOHN BRIAN PARKER
Company Secretary 1996-11-28
MAX MICHAEL BENNETT
Director 2014-06-16
SIVIWE JOHN KHANYISO MNGAZA
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN SMITH
Director 2013-02-05 2014-10-30
KEITH RICHARD HOSKINS
Director 2010-04-01 2014-08-20
VERYL JOE
Director 2006-05-17 2014-06-16
CARLOS CHARLES BUHAGIAR
Director 2006-05-17 2013-03-05
DIANNE WARREN
Director 2003-11-11 2010-03-31
PATRICIA ANN SMITH
Director 2003-03-18 2009-05-21
KAYE BARNES
Director 2003-03-18 2006-10-04
JOHN SHANE PAKULSKI
Director 2003-03-18 2005-05-15
ALEXANDER BHINDER
Director 2002-07-29 2003-05-22
CLIFFORD ANTHONY CHARLES ELMORE
Director 2002-07-15 2003-03-31
JASON JOHN IZZET
Director 1996-11-28 2003-03-31
LESLEY FRY
Director 1998-04-06 2002-12-05
DUNCAN REID
Director 1999-06-28 2002-08-22
NICOLETTE WILKINSON
Director 1998-04-06 2002-05-24
PAUL WILLIAM ALAN WILKINSON
Director 1998-04-06 2002-05-24
SUSAN JEAN TUPPER
Director 1998-04-06 2001-12-11
JOANNE KAY FAULKNER
Director 1996-11-28 1999-06-28
ELIZABETH ANNE COFFEY
Director 1996-11-28 1998-09-07
SALLI LOUISE GRIFFIN
Director 1996-11-28 1998-08-03
JODY HOWARD-MCLEISH
Director 1996-11-28 1998-04-19
CAROLINE SUE MARAIS
Director 1996-11-28 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN PARKER THE ISLE OF DOGS PARISH TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
JOHN BRIAN PARKER DOCKLANDS YOUTH SERVICE Company Secretary 2002-07-29 CURRENT 2002-07-29 Dissolved 2017-02-28
JOHN BRIAN PARKER ROYAL DOCKS LEARNING & ACTIVITY CENTRE Company Secretary 2000-08-30 CURRENT 2000-08-30 Active
JOHN BRIAN PARKER TOY HOUSE LIBRARIES ASSOCIATION OF TOWER HAMLETS Company Secretary 1999-03-23 CURRENT 1994-03-25 Active
JOHN BRIAN PARKER SOUTHWARK CHILDREN'S FOUNDATION Company Secretary 1999-01-04 CURRENT 1991-01-23 Active - Proposal to Strike off
JOHN BRIAN PARKER DOCKLANDS OUTREACH COMPANY LIMITED Company Secretary 1998-12-09 CURRENT 1997-12-18 Active
JOHN BRIAN PARKER THE ANDREW LEES TRUST Company Secretary 1998-08-19 CURRENT 1998-08-19 Active
JOHN BRIAN PARKER TRINITY BUOY WHARF TRUST Company Secretary 1997-11-17 CURRENT 1997-11-17 Active
JOHN BRIAN PARKER INCLUSION NETWORK NEWHAM Company Secretary 1997-05-30 CURRENT 1997-05-30 Dissolved 2016-06-28
JOHN BRIAN PARKER CROYDON YOUTH DEVELOPMENT TRUST Company Secretary 1996-09-06 CURRENT 1996-09-06 Dissolved 2013-12-24
JOHN BRIAN PARKER SPLASH (SOUTH POPLAR & LIMEHOUSE) Company Secretary 1996-07-09 CURRENT 1996-07-09 Active
JOHN BRIAN PARKER CAPITAL KIDS CRICKET Company Secretary 1996-03-21 CURRENT 1996-03-21 Active
JOHN BRIAN PARKER JACK CORNWELL COMMUNITY ASSOCIATION Company Secretary 1996-02-02 CURRENT 1996-02-02 Dissolved 2013-12-31
JOHN BRIAN PARKER ARTS INFORM Company Secretary 1995-08-11 CURRENT 1995-08-11 Dissolved 2014-01-07
JOHN BRIAN PARKER THE ISLAND SPORTS TRUST Company Secretary 1995-05-31 CURRENT 1995-05-31 Active
JOHN BRIAN PARKER ROYAL DOCKS TRUST (LONDON) Company Secretary 1995-03-07 CURRENT 1995-03-07 Active
JOHN BRIAN PARKER MANOR PARK COMMUNITY ASSOCIATION Company Secretary 1995-01-17 CURRENT 1995-01-17 Active - Proposal to Strike off
MAX MICHAEL BENNETT APEX HOUSE (UK) LTD Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-24
MAX MICHAEL BENNETT M B RECORDS LIMITED Director 2011-01-21 CURRENT 2007-01-31 Dissolved 2017-04-06

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-12-28LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.1
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016
2015-09-244.20STATEMENT OF AFFAIRS/4.19
2015-09-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 37 RUSHEY GREEN CATFORD LONDON SE6 4AS
2015-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-14AA31/03/14 TOTAL EXEMPTION FULL
2015-02-27AR0128/11/14 NO MEMBER LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOSKINS
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR VERYL JOE
2015-02-16AP01DIRECTOR APPOINTED SIVIWE JOHN KHANYISO MNGAZA
2015-02-03AP01DIRECTOR APPOINTED MR MAX MICHAEL BENNETT
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2014-04-23AA31/03/13 TOTAL EXEMPTION FULL
2014-03-05AR0128/11/13 NO MEMBER LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS BUHAGIAR
2013-02-13AR0128/11/12 NO MEMBER LIST
2013-02-13AP01DIRECTOR APPOINTED PATRICIA ANN SMITH
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2011-12-13AR0128/11/11 NO MEMBER LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AR0128/11/10 NO MEMBER LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE WARREN
2010-08-09AP01DIRECTOR APPOINTED KEITH RICHARD HOSKINS
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AR0128/11/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE WARREN / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERYL JOE / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CHARLES BUHAGIAR / 20/01/2010
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SMITH
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aANNUAL RETURN MADE UP TO 28/11/08
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aANNUAL RETURN MADE UP TO 28/11/07
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363aANNUAL RETURN MADE UP TO 28/11/06
2007-01-10288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363aANNUAL RETURN MADE UP TO 28/11/05
2005-06-25288cSECRETARY'S PARTICULARS CHANGED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sANNUAL RETURN MADE UP TO 28/11/04
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-19AUDAUDITOR'S RESIGNATION
2004-01-05363sANNUAL RETURN MADE UP TO 28/11/03
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sANNUAL RETURN MADE UP TO 28/11/02
2002-12-12288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 77/79 RUSHEY GREEN CATFORD LONDON SE6 4AF
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24363sANNUAL RETURN MADE UP TO 28/11/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363sANNUAL RETURN MADE UP TO 28/11/00
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15363(288)DIRECTOR RESIGNED
1999-12-15363sANNUAL RETURN MADE UP TO 28/11/99
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOUND BASE STUDIOS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-10
Appointment of Liquidators2015-09-10
Resolutions for Winding-up2015-09-10
Meetings of Creditors2015-08-26
Fines / Sanctions
No fines or sanctions have been issued against SOUND BASE STUDIOS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUND BASE STUDIOS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 SOUND BASE STUDIOS TRUST

Intangible Assets
Patents
We have not found any records of SOUND BASE STUDIOS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SOUND BASE STUDIOS TRUST
Trademarks
We have not found any records of SOUND BASE STUDIOS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUND BASE STUDIOS TRUST. 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 (88990 - Other social work activities without accommodation not elsewhere classified) as SOUND BASE STUDIOS TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SOUND BASE STUDIOS TRUST 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySOUND BASE STUDIOS TRUSTEvent Date2015-09-04
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required before 22 October 2015, to send in their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Norman Cowan (IP No 001884) and Panos Papas (IP No 008035) both of Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Email: insol@wildercoe.co.uk or telephone 01438 847200. Alternative contact: Matthew Pain on 01438 847204.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOUND BASE STUDIOS TRUSTEvent Date2015-09-04
Norman Cowan and Panos Papas , both of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Email: insol@wildercoe.co.uk or telephone 01438 847200. Alternative contact Matthew Pain on 01438 847204.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUND BASE STUDIOS TRUSTEvent Date2015-09-04
At a General Meeting of the above-named Company, duly convened and held at Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD 04 September 2015 the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, and that Norman Cowan , of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD and Panos Papas , of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos 001884 and 008035) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators be authorised to act jointly or severally in the liquidation for the purposes of such winding up.” For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Alternative contact: Matthew Pain on 01438 847200. Max Bennett , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUND BASE STUDIOS TRUSTEvent Date2015-08-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD on 04 September 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD , on the two working days before the creditors meeting date of 4 September 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Matthew Pain, Email: matthew.pain@wildercoe.co.uk Tel: 01438 847200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUND BASE STUDIOS TRUST 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 SOUND BASE STUDIOS TRUST 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.
    Other companies at postcode SG1