THE SOUND LEARNING CENTRE LIMITED
Status | ACTIVE |
Company No. | 03146431 |
Category | Private Limited Company |
Incorporated | 15 Jan 1996 |
Age | 28 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE SOUND LEARNING CENTRE LIMITED is an active private limited company with number 03146431. It was incorporated 28 years, 3 months, 20 days ago, on 15 January 1996. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pauline Stickland
Change date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Change date: 2024-03-28
New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change person secretary company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-16
Officer name: Philip Stickland
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Stickland
Change date: 2017-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Stickland
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Stickland
Change date: 2017-01-23
Documents
Change person secretary company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Stickland
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mrs Pauline Stickland
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: 13 Station Road Finchley London N3 2SB
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/98; full list of members
Documents
Certificate change of name company
Date: 19 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed servechill LIMITED\certificate issued on 20/02/98
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/97; full list of members
Documents
Legacy
Date: 20 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 20 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 06/09/96--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 14/03/96 from: 120 east road london N1 6AA
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11762266 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMMOHR RETIREMENT HOME LIMITED
MERCAT HOUSE,PRESTONPANS,
Number: | SC097809 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANCHESTER PLUMBING AND HEATING LTD
17 NORMANDY CRESCENT,MANCHESTER,M26 3TD
Number: | 11612664 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANSTON HOUSE,NORTH ANSTON,S25 4DL
Number: | 02975782 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,EASTLEIGH,SO50 9DT
Number: | 11308353 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 10399873 |
Status: | ACTIVE |
Category: | Private Limited Company |