Company NameSound Marquees Limited
DirectorRodney James Windsor
Company StatusActive
Company Number04229479
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NamesSouthco Marquees Limited and Sound And Southco Marquees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Rodney James Windsor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(7 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameIan James Southwell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 The Cottage
Chester Road, Nomansheath
Malpas
Cheshire
SY14 8DY
Wales
Secretary NameAnn Forster
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodhey Cottages
Faddiley
Nantwich
Cheshire
CW5 8JH
Secretary NameSimon Gover Haynes
NationalityBritish
StatusResigned
Appointed29 February 2008(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2017)
RoleChartered Accountant
Correspondence AddressTumai Lyneal Lane
Welshampton
Ellesmere
Shropshire
SY12 0PQ
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecheshiremarqueehire.co.uk

Location

Registered Address11 Mallard Court
Mallard Way
Crewe
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rodney James Windsor
100.00%
Ordinary

Financials

Year2014
Net Worth£51,999
Cash£18,523
Current Liabilities£41,311

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley Cheshire CW6 0AT on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Simon Gover Haynes as a secretary on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Termination of appointment of Simon Gover Haynes as a secretary on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley Cheshire CW6 0AT on 20 June 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Company name changed sound and southco marquees LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
1 December 2014Company name changed sound and southco marquees LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Company name changed southco marquees LIMITED\certificate issued on 23/04/09 (2 pages)
22 April 2009Company name changed southco marquees LIMITED\certificate issued on 23/04/09 (2 pages)
28 August 2008Return made up to 06/06/08; full list of members (4 pages)
28 August 2008Return made up to 06/06/08; full list of members (4 pages)
14 August 2008Director appointed rodney james windsor (2 pages)
14 August 2008Registered office changed on 14/08/2008 from 1 the cottage chester road, nomansheath malpas cheshire SY14 8DY (1 page)
14 August 2008Appointment terminated director ian southwell (1 page)
14 August 2008Registered office changed on 14/08/2008 from 1 the cottage chester road, nomansheath malpas cheshire SY14 8DY (1 page)
14 August 2008Appointment terminated director ian southwell (1 page)
14 August 2008Director appointed rodney james windsor (2 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 April 2008Secretary appointed simon gover haynes (2 pages)
4 April 2008Secretary appointed simon gover haynes (2 pages)
4 April 2008Appointment terminated secretary ann forster (1 page)
4 April 2008Appointment terminated secretary ann forster (1 page)
22 June 2007Return made up to 06/06/07; no change of members (6 pages)
22 June 2007Return made up to 06/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 June 2005Return made up to 06/06/05; full list of members (7 pages)
21 June 2005Return made up to 06/06/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 August 2003Return made up to 06/06/03; full list of members (6 pages)
21 August 2003Return made up to 06/06/03; full list of members (6 pages)
21 August 2003Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2003Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2001Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
6 June 2001Incorporation (14 pages)
6 June 2001Incorporation (14 pages)