Company NameInner Ear Limited
DirectorsDougal Francis Perman and Raymond John Perman
Company StatusActive
Company NumberSC211517
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 60100Radio broadcasting

Directors

Director NameMr Dougal Francis Perman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleProgramme Director
Country of ResidenceScotland
Correspondence AddressFlat 3 11 Gray Street
Glasgow
G3 7TX
Scotland
Secretary NameMr Raymond John Perman
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 East Claremont Street
Edinburgh
Midlothian
EH7 4JP
Scotland
Director NameMr Raymond John Perman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 East Claremont Street
Edinburgh
Midlothian
EH7 4JP
Scotland
Director NameTomas Julian Lousada
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMax George Lousada
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 04 September 2019)
RoleRecord Label Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Square
London
N1 3DL

Contact

Websiteinnerear.co.uk
Telephone0141 2268808
Telephone regionGlasgow

Location

Registered Address33 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

50k at £0.1Dougal Francis Perman
35.71%
Ordinary
50k at £0.1Tomas Julian Lousada
35.71%
Ordinary
20k at £0.1Max George Lousada
14.29%
Ordinary
20k at £0.1Raymond John Perman
14.29%
Ordinary

Financials

Year2014
Net Worth-£229,473
Cash£4
Current Liabilities£256,732

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
26 June 2023Director's details changed for Mr Raymond John Perman on 26 June 2023 (2 pages)
26 June 2023Secretary's details changed for Mr Raymond John Perman on 26 June 2023 (1 page)
26 June 2023Director's details changed for Mr Raymond John Perman on 26 June 2023 (2 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 August 2022Director's details changed for Mr Dougal Francis Perman on 26 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Dougal Francis Perman on 26 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Dougal Francis Perman on 26 July 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 June 2021Registered office address changed from 16 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland to 33 Lynedoch Street Glasgow G3 6AA on 21 June 2021 (1 page)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Max George Lousada as a director on 4 September 2019 (1 page)
5 September 2019Termination of appointment of Tomas Julian Lousada as a director on 4 September 2019 (1 page)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to 16 Argyle Court 1103 Argyle Street Glasgow G3 8nd on 9 August 2018 (1 page)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,000
(7 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,000
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,000
(7 pages)
17 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,000
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 14,000
(7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 14,000
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
18 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Max George Lousada on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Tomas Julian Lousada on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Max George Lousada on 17 November 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 29/09/08; full list of members (5 pages)
24 October 2008Return made up to 29/09/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2007Return made up to 29/09/07; full list of members (8 pages)
14 November 2007Return made up to 29/09/07; full list of members (8 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
9 December 2005Return made up to 29/09/05; full list of members (9 pages)
9 December 2005Return made up to 29/09/05; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 September 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(9 pages)
27 September 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(9 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 November 2002Return made up to 29/09/02; full list of members (9 pages)
14 November 2002Return made up to 29/09/02; full list of members (9 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 October 2001Return made up to 29/09/01; full list of members (8 pages)
5 October 2001Return made up to 29/09/01; full list of members (8 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=9999 £ ic 4001/14000 (2 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=9999 £ ic 4001/14000 (2 pages)
29 September 2000Incorporation (34 pages)
29 September 2000Incorporation (34 pages)