Company NameVinosound Limited
DirectorChristopher Paul McLaughlin
Company StatusActive
Company Number04135401
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Paul McLaughlin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Secretary NameMr Robert Alfred McLaughlin
StatusCurrent
Appointed16 November 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Robert Alfred McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tower Road North
Heswall
Wirral
Merseyside
CH60 6RS
Wales
Director NameNeil Russell McLauglin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address9 Heywood Close
Wirral
Merseyside
CH61 3XD
Wales
Secretary NameMr Robert Alfred McLaughlin
NationalityBritish
StatusResigned
Appointed24 January 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tower Road North
Heswall
Wirral
Merseyside
CH60 6RS
Wales
Secretary NameChristopher Paul McLaughlin
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address14 Ashford Road
Meols
Wirral
CH47 5AW
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Christopher Paul Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,973
Cash£6,341
Current Liabilities£1,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

26 May 2022Delivered on: 7 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1 grange court holm lane prenton merseyside.
Outstanding
24 August 2012Delivered on: 30 August 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £101,015.00 and all monies due or to become due from the company to the chargee.
Particulars: 36 hampton crescent neston cheshire being the land and property under t/n CH407862.
Outstanding
2 February 2012Delivered on: 9 February 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: 107 durley drive, prenton, merseyside t/no CH42719.
Outstanding
2 February 2012Delivered on: 8 February 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1 grange court holme lane prenton merseyside t/no MS443743.
Outstanding

Filing History

22 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
22 November 2023Secretary's details changed for Mr Robert Alfred Mclaughlin on 20 October 2023 (1 page)
19 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 June 2022Registration of charge 041354010004, created on 26 May 2022 (6 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Director's details changed for Christopher Paul Mclaughlin on 30 September 2016 (2 pages)
17 November 2016Director's details changed for Christopher Paul Mclaughlin on 30 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2014Director's details changed for Christopher Paul Mclaughlin on 22 August 2014 (2 pages)
12 September 2014Director's details changed for Christopher Paul Mclaughlin on 22 August 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Robert Alfred Mclaughlin as a secretary (2 pages)
23 November 2011Appointment of Mr Robert Alfred Mclaughlin as a secretary (2 pages)
22 November 2011Termination of appointment of Robert Mclaughlin as a director (1 page)
22 November 2011Termination of appointment of Robert Mclaughlin as a director (1 page)
22 November 2011Termination of appointment of Christopher Mclaughlin as a secretary (1 page)
22 November 2011Termination of appointment of Christopher Mclaughlin as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Neil Mclauglin as a director (2 pages)
17 May 2010Appointment of Christopher Paul Mclaughlin as a director (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Termination of appointment of Neil Mclauglin as a director (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Appointment of Christopher Paul Mclaughlin as a secretary (3 pages)
17 May 2010Appointment of Christopher Paul Mclaughlin as a secretary (3 pages)
17 May 2010Appointment of Christopher Paul Mclaughlin as a director (3 pages)
17 May 2010Termination of appointment of Robert Mclaughlin as a secretary (2 pages)
17 May 2010Termination of appointment of Robert Mclaughlin as a secretary (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 04/01/07; full list of members (2 pages)
7 February 2007Return made up to 04/01/07; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 February 2002Return made up to 04/01/02; full list of members (6 pages)
28 February 2002Return made up to 04/01/02; full list of members (6 pages)
19 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 120 east road london N1 6AA (1 page)
28 January 2001Registered office changed on 28/01/01 from: 120 east road london N1 6AA (1 page)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)