Loud Sound Events Limited MANCHESTER


Founded in 2004, Loud Sound Events, classified under reg no. 05087045 is an active company. Currently registered at The Copper Room Deva City Office Park M3 7BG, Manchester the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 7th Jul 2004 Loud Sound Events Limited is no longer carrying the name Gothic Font.

There is a single director in the firm at the moment - James K., appointed on 13 April 2004. In addition, a secretary was appointed - Hannah K., appointed on 30 September 2020. As of 3 June 2024, there were 3 ex secretaries - James K., David G. and others listed below. There were no ex directors.

Loud Sound Events Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087045
Date of Incorporation Mon, 29th Mar 2004
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (58 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Hannah K.

Position: Secretary

Appointed: 30 September 2020

James K.

Position: Director

Appointed: 13 April 2004

James K.

Position: Secretary

Appointed: 31 March 2009

Resigned: 30 September 2020

David G.

Position: Secretary

Appointed: 21 January 2009

Resigned: 31 March 2009

Denis L.

Position: Secretary

Appointed: 01 November 2004

Resigned: 21 January 2009

Nexus Secretarial Limited

Position: Corporate Secretary

Appointed: 13 April 2004

Resigned: 01 November 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2004

Resigned: 13 April 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 2004

Resigned: 13 April 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is James K. This PSC and has 75,01-100% shares.

James K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Gothic Font July 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand100 391219 72044 232709 051387 187328 741276 966172 848
Current Assets115 565221 47749 156712 160419 361333 267280 609177 745
Debtors15 1741 7574 9243 10932 1744 5263 6434 897
Other Debtors 1 7571 815 30 8523 8572 9744 897
Property Plant Equipment    3 20523 45516 5749 693
Other
Accumulated Depreciation Impairment Property Plant Equipment    6424 07010 95117 832
Average Number Employees During Period   34334
Corporation Tax Payable8 85910 403 39 8922 8562 1125 5132 078
Corporation Tax Recoverable  3 1093 109    
Creditors115 531199 65840 242616 921328 362259 468196 78388 385
Current Tax For Period8 8596 096      
Increase Decrease In Current Tax From Adjustment For Prior Periods 3 234      
Increase From Depreciation Charge For Year Property Plant Equipment    6423 428 6 881
Net Current Assets Liabilities3421 8198 91495 23990 99973 79983 82689 360
Number Shares Issued Fully Paid 11     
Other Creditors77 334117 01437 528464 006319 339257 356190 92885 334
Other Taxation Social Security Payable6 033920 110 309359 342473
Par Value Share 11     
Property Plant Equipment Gross Cost    3 84727 52527 525 
Total Additions Including From Business Combinations Property Plant Equipment    3 84723 678  
Total Assets Less Current Liabilities   95 23994 20497 254100 40099 053
Total Current Tax Expense Credit8 8599 330      
Trade Creditors Trade Payables23 30571 3212 7142 7145 808  500
Trade Debtors Trade Receivables15 174   1 322669669 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search