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

FORWARD SOUND LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
06723693
Private Limited Company
Active

Company Overview

About Forward Sound Ltd
FORWARD SOUND LIMITED was founded on 2008-10-14 and has its registered office in Durham. The organisation's status is listed as "Active". Forward Sound Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORWARD SOUND LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 06723693
Company ID Number 06723693
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORWARD SOUND 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 FORWARD SOUND LIMITED
The following companies were found which have the same name as FORWARD SOUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORWARD SOUND SYSTEM CO CHAI CHEE STREET Singapore 468977 Dissolved Company formed on the 2008-09-09

Company Officers of FORWARD SOUND LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NIGEL MACQUARRIE
Company Secretary 2014-07-01
STEVEN LESLIE ANSON
Director 2015-04-10
DAVID THOMAS PEARCE
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID WILSON
Director 2013-10-15 2018-01-22
KEVIN JAMES STEWART DOUGAN
Director 2008-11-12 2017-12-01
IAIN DUNCAN COCKBURN
Director 2012-03-27 2017-10-04
IAN ANTHONY CHARLES PARKIN
Director 2009-01-21 2015-04-10
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-07-01
JOHN PAUL BIRKETT
Director 2011-10-10 2013-10-15
CHRISTOPHER MARK THOMAS
Director 2011-10-10 2013-10-15
DAVID HOWARD BALL
Director 2009-07-30 2011-10-10
GEOFFREY LEWIS
Director 2009-01-21 2011-10-10
DANIEL JOHN DAVIES
Director 2009-01-21 2009-07-30
LLOYD JOHN LEMMON
Company Secretary 2009-01-21 2009-02-23
STEPHEN NIGEL MACQUARRIE
Company Secretary 2008-11-12 2009-01-21
STEPHEN NIGEL MACQUARRIE
Director 2008-11-12 2009-01-21
JONATHON CHARLES ROUND
Director 2008-10-14 2008-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
DAVID THOMAS PEARCE TOWER REGENERATION LIMITED Director 2013-10-15 CURRENT 2009-08-20 Active
DAVID THOMAS PEARCE TOWER REGENERATION LEASING LIMITED Director 2013-10-15 CURRENT 2011-11-07 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067236930009
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930010
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930009
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930008
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-31AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS PEARCE
2019-02-28TM02Termination of appointment of Stephen Nigel Macquarrie on 2019-02-28
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930007
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067236930005
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930006
2018-07-26AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WILSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 3083876
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 3083876
2015-11-23AR0114/10/15 ANNUAL RETURN FULL LIST
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236930005
2015-05-06AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY CHARLES PARKIN
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3083876
2014-10-29AR0114/10/14 FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY CHARLES PARKIN / 30/09/2014
2014-09-24MISCAUD RES LETTER
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-22AP03SECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MACQUARRIE
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THIOMAS PEARCE / 15/10/2013
2013-10-29AP01DIRECTOR APPOINTED MR DAVID THIOMAS PEARCE
2013-10-29AP01DIRECTOR APPOINTED MR JAMES DAVID WILSON
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKETT
2013-10-22AR0114/10/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-19AR0114/10/12 FULL LIST
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-29AP01DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21RES01ADOPT ARTICLES 29/11/2011
2011-11-09AR0114/10/11 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR JOHN PAUL BIRKETT
2011-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK THOMAS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-11AR0114/10/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-30SH0113/11/09 STATEMENT OF CAPITAL GBP 3083876
2009-11-11AR0114/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY CHARLES PARKIN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEWIS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES STEWART DOUGAN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BALL / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 11/11/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEWIS / 25/08/2009
2009-08-05288aDIRECTOR APPOINTED DAVID HOWARD BALL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DANIEL DAVIES
2009-05-12RES01ADOPT ARTICLES 21/01/2009
2009-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1288(2)AD 21/01/09 GBP SI 499999@1=499999 GBP IC 1/500000
2009-05-04123NC INC ALREADY ADJUSTED 12/01/09
2009-05-04RES04GBP NC 1000/11000000 12/01/2009
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-02-03225CURRSHO FROM 31/10/2009 TO 31/05/2009
2009-01-23288aDIRECTOR APPOINTED MR GEOFFREY LEWIS
2009-01-23288aDIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2009-01-22288aDIRECTOR APPOINTED MR IAN PARKIN
2009-01-22288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MACQUARRIE
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MACQUARRIE
2008-11-14288aDIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2008-11-14288aDIRECTOR AND SECRETARY APPOINTED STEPHEN NIGEL MACQUARRIE
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to FORWARD SOUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORWARD SOUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
MORTGAGE OF STOCKS AND SHARES 2012-05-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2011-12-23 Satisfied RBS INVOICE FINANCE LIMITED
DEED OF ACCESSION 2011-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 FORWARD SOUND LIMITED

Intangible Assets
Patents
We have not found any records of FORWARD SOUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORWARD SOUND LIMITED
Trademarks
We have not found any records of FORWARD SOUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LOAN AGREEMENT AND LEGAL CHARGE TOWER REGENERATION LIMITED 2009-09-15 Outstanding
LEGAL MORTGAGE TOWER REGENERATION LIMITED 2012-05-05 Outstanding

We have found 2 mortgage charges which are owed to FORWARD SOUND LIMITED

Income
Government Income
We have not found government income sources for FORWARD SOUND 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 (09900 - Support activities for other mining and quarrying) as FORWARD SOUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORWARD SOUND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORWARD SOUND 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 FORWARD SOUND 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.