The Soundbeam Project Limited

General information

Name:

The Soundbeam Project Ltd

Office Address:

Unit 3, Highbury Villas BS2 8BY Bristol

Number: 05053919

Incorporation date: 2004-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Soundbeam Project began its business in the year 2004 as a Private Limited Company under the ID 05053919. The firm has been prospering for 20 years and it's currently active. This firm's head office is located in Bristol at Unit 3,. You can also locate the firm utilizing its zip code : BS2 8BY. The company's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The Soundbeam Project Ltd released its latest accounts for the period that ended on Thursday 31st March 2022. The firm's latest annual confirmation statement was released on Friday 24th February 2023.

1 transaction have been registered in 2012 with a sum total of £13,105. Cooperation with the London Borough of Hillingdon council covered the following areas: Equipment Purchase.

That company owes its success and permanent development to four directors, specifically Jacinda C., Adrian P., Timothy S. and Aneirin W., who have been in charge of the company for six years.

Financial data based on annual reports

Company staff

Jacinda C.

Role: Director

Appointed: 19 October 2018

Latest update: 19 February 2024

Adrian P.

Role: Director

Appointed: 01 April 2011

Latest update: 19 February 2024

Jacinda C.

Role: Secretary

Appointed: 03 June 2008

Latest update: 19 February 2024

Timothy S.

Role: Director

Appointed: 27 June 2005

Latest update: 19 February 2024

Aneirin W.

Role: Director

Appointed: 27 June 2005

Latest update: 19 February 2024

People with significant control

Executives who have control over this firm are as follows: Aneirin W. has substantial control or influence over the company. Adrian P. has substantial control or influence over the company. Timothy S. has substantial control or influence over the company.

Aneirin W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adrian P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Judith W.
Notified on 6 April 2016
Ceased on 2 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hillingdon 1 £ 13 104.90
2012-09-26 2012-09-26_1358 £ 13 104.90 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode