Secklow Sounds C.i.c. MILTON KEYNES


Founded in 2010, Secklow Sounds C.i.c, classified under reg no. 07463071 is an active company. Currently registered at Moorgate House MK9 1LZ, Milton Keynes the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Matthew C., Caroline T. and Catriona S.. Of them, Catriona S. has been with the company the longest, being appointed on 1 October 2020 and Matthew C. has been with the company for the least time - from 19 March 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice W. who worked with the the company until 30 November 2012.

Secklow Sounds C.i.c. Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07463071
Date of Incorporation Tue, 7th Dec 2010
Industry Radio broadcasting
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Matthew C.

Position: Director

Appointed: 19 March 2024

Caroline T.

Position: Director

Appointed: 07 October 2020

Catriona S.

Position: Director

Appointed: 01 October 2020

Matthew C.

Position: Director

Appointed: 01 October 2020

Resigned: 02 April 2024

Lee S.

Position: Director

Appointed: 28 September 2020

Resigned: 09 September 2021

David F.

Position: Director

Appointed: 21 September 2020

Resigned: 09 March 2022

Michael B.

Position: Director

Appointed: 21 September 2020

Resigned: 25 September 2020

David F.

Position: Director

Appointed: 15 September 2020

Resigned: 18 September 2020

Samson A.

Position: Director

Appointed: 20 September 2018

Resigned: 01 June 2020

Anthony I.

Position: Director

Appointed: 20 September 2018

Resigned: 01 June 2020

Louise R.

Position: Director

Appointed: 29 January 2018

Resigned: 14 September 2018

David S.

Position: Director

Appointed: 29 January 2018

Resigned: 01 June 2020

Natasha C.

Position: Director

Appointed: 29 January 2018

Resigned: 11 November 2018

Sean C.

Position: Director

Appointed: 29 January 2018

Resigned: 30 October 2018

Stuart M.

Position: Director

Appointed: 01 March 2017

Resigned: 28 December 2017

Aled W.

Position: Director

Appointed: 01 March 2016

Resigned: 20 September 2018

Michael B.

Position: Director

Appointed: 01 May 2015

Resigned: 01 October 2019

John M.

Position: Director

Appointed: 21 March 2015

Resigned: 07 December 2015

Emma R.

Position: Director

Appointed: 01 March 2015

Resigned: 12 April 2015

Izmael C.

Position: Director

Appointed: 01 February 2014

Resigned: 30 September 2014

Carmen K.

Position: Director

Appointed: 01 August 2013

Resigned: 30 September 2014

Neil P.

Position: Director

Appointed: 01 August 2013

Resigned: 28 December 2017

Charles H.

Position: Director

Appointed: 04 December 2012

Resigned: 30 September 2014

Sharon P.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2014

James C.

Position: Director

Appointed: 01 September 2012

Resigned: 09 July 2015

James B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2013

Debra M.

Position: Director

Appointed: 01 September 2011

Resigned: 30 September 2014

Nishil S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2012

Michael B.

Position: Director

Appointed: 01 August 2011

Resigned: 16 January 2016

Thomas F.

Position: Director

Appointed: 25 March 2011

Resigned: 01 July 2013

Janice W.

Position: Director

Appointed: 25 March 2011

Resigned: 30 November 2012

Raymond M.

Position: Director

Appointed: 25 March 2011

Resigned: 31 December 2012

David J.

Position: Director

Appointed: 25 March 2011

Resigned: 01 July 2013

Janice W.

Position: Secretary

Appointed: 07 December 2010

Resigned: 30 November 2012

Michael J.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is David F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Mike J. This PSC has significiant influence or control over the company,.

David F.

Notified on 22 September 2020
Ceased on 9 March 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Mike J.

Notified on 1 May 2016
Ceased on 21 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 74639133
Current Assets6 146590232
Debtors400199199
Net Assets Liabilities-6 810-14 926-18 145
Other Debtors400199199
Property Plant Equipment609579550
Other
Accrued Liabilities Deferred Income7252 7554 879
Accumulated Depreciation Impairment Property Plant Equipment11 55311 58311 612
Administrative Expenses19 32410 0834 516
Average Number Employees During Period22 
Cost Sales3 702202 
Creditors7253 2556 087
Fixed Assets2 7692 7392 710
Gross Profit Loss7 5291 8871 288
Increase From Depreciation Charge For Year Property Plant Equipment 3029
Intangible Assets2 1602 1602 160
Intangible Assets Gross Cost2 1602 1602 160
Net Current Assets Liabilities5 421-2 665-5 855
Operating Profit Loss4 856-8 116-3 219
Other Creditors15 0005001 208
Other Operating Income16 651809
Profit Loss On Ordinary Activities After Tax4 856-8 116-3 219
Profit Loss On Ordinary Activities Before Tax4 856-8 116-3 219
Property Plant Equipment Gross Cost12 16212 16212 162
Total Assets Less Current Liabilities8 19074-3 145
Turnover Revenue11 2312 0891 288

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
New director appointment on Monday 8th April 2024.
filed on: 9th, April 2024
Free Download (2 pages)

Company search