Swansea Sound Limited LONDON


Swansea Sound Limited was officially closed on 2023-10-10. Swansea Sound was a private limited company that could have been found at 1 London Bridge Street, London, SE1 9GF, ENGLAND. This company (incorporated on 1973-01-02) was run by 3 directors.
Director Emma H. who was appointed on 25 July 2022.
Director Michael G. who was appointed on 30 November 2016.
Director Scott T. who was appointed on 24 June 2005.

The company was categorised as "radio broadcasting" (60100). The last confirmation statement was filed on 2022-07-24 and last time the accounts were filed was on 03 July 2022. 2015-08-28 was the date of the last annual return.

Swansea Sound Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089326
Date of Incorporation Tue, 2nd Jan 1973
Date of Dissolution Tue, 10th Oct 2023
Industry Radio broadcasting
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Mon, 7th Aug 2023
Last confirmation statement dated Sun, 24th Jul 2022

Company staff

Emma H.

Position: Director

Appointed: 25 July 2022

Michael G.

Position: Director

Appointed: 30 November 2016

Scott T.

Position: Director

Appointed: 24 June 2005

Christopher L.

Position: Director

Appointed: 30 November 2016

Resigned: 25 July 2022

Anthony T.

Position: Secretary

Appointed: 31 December 2011

Resigned: 30 November 2016

Norman M.

Position: Director

Appointed: 31 December 2011

Resigned: 30 April 2017

James D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 31 December 2011

John M.

Position: Director

Appointed: 24 June 2005

Resigned: 12 May 2016

James D.

Position: Director

Appointed: 24 June 2005

Resigned: 31 December 2011

Keith S.

Position: Secretary

Appointed: 02 July 2004

Resigned: 24 June 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 February 2001

Resigned: 02 July 2004

Keith S.

Position: Director

Appointed: 01 October 2000

Resigned: 24 June 2005

Stephen A.

Position: Secretary

Appointed: 14 July 2000

Resigned: 07 February 2001

Keir A.

Position: Secretary

Appointed: 28 January 2000

Resigned: 14 July 2000

Ashley M.

Position: Director

Appointed: 27 September 1999

Resigned: 24 June 2005

Kelvin M.

Position: Director

Appointed: 27 September 1999

Resigned: 24 June 2005

Jonathan G.

Position: Director

Appointed: 27 September 1999

Resigned: 01 October 2000

Andrew G.

Position: Director

Appointed: 01 August 1998

Resigned: 25 October 2000

Michael D.

Position: Director

Appointed: 01 August 1998

Resigned: 28 January 2000

Esther M.

Position: Director

Appointed: 01 September 1997

Resigned: 14 March 2000

Eric L.

Position: Director

Appointed: 18 June 1996

Resigned: 28 January 2000

Eric L.

Position: Secretary

Appointed: 18 June 1996

Resigned: 28 January 2000

John J.

Position: Director

Appointed: 18 June 1996

Resigned: 28 January 2000

William B.

Position: Director

Appointed: 06 July 1995

Resigned: 17 June 1996

Roger C.

Position: Director

Appointed: 05 May 1995

Resigned: 18 June 1996

Ian D.

Position: Director

Appointed: 05 May 1995

Resigned: 18 June 1996

Terrence M.

Position: Director

Appointed: 05 May 1995

Resigned: 31 July 1998

David S.

Position: Director

Appointed: 23 January 1993

Resigned: 05 May 1995

John A.

Position: Director

Appointed: 23 January 1993

Resigned: 05 May 1995

Keith H.

Position: Director

Appointed: 23 January 1993

Resigned: 07 February 1995

John P.

Position: Director

Appointed: 23 January 1993

Resigned: 05 May 1995

David G.

Position: Director

Appointed: 23 January 1993

Resigned: 05 May 1995

Charles B.

Position: Director

Appointed: 23 January 1993

Resigned: 09 May 1996

Vernon D.

Position: Director

Appointed: 23 January 1993

Resigned: 05 May 1995

People with significant control

The Wireless Group (Ilrs) Ltd

Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA, England

Legal authority Companies Act 1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03115084
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 3rd Jul 2022
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements