SOUND NET AUDIO LIMITED
Status | DISSOLVED |
Company No. | 03718818 |
Category | Private Limited Company |
Incorporated | 24 Feb 1999 |
Age | 25 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 19 days |
SUMMARY
SOUND NET AUDIO LIMITED is an dissolved private limited company with number 03718818. It was incorporated 25 years, 3 months, 12 days ago, on 24 February 1999 and it was dissolved 8 months, 19 days ago, on 19 September 2023. The company address is 4 Greenland Place, London, NW1 0AP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Susan Victoria Cooke
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type dormant
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 31 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Advait Ashok Kotecha
Appointment date: 2022-05-01
Documents
Termination director company with name termination date
Date: 31 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mark Plesner
Termination date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Joanne Noelle Alford
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard George Gleave
Termination date: 2021-09-17
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type dormant
Date: 11 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Richard George Gleave
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Alan Newham
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Charles Barry
Termination date: 2019-02-12
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Anthony Mark Plesner
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: William Ross Honey
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Simon James Davis
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-27
Old address: 21 st. Thomas Street Bristol BS1 6JS
New address: 4 Greenland Place London NW1 0AP
Documents
Accounts with accounts type small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mr Simon James Davis
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Colin Davis
Termination date: 2014-06-09
Documents
Termination secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Davis
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Newham
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Charles Barry
Documents
Change account reference date company current extended
Date: 25 Jun 2014
Action Date: 29 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-12-29
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Old address: 131 Edgware Road London W2 2AP
Change date: 2014-06-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type dormant
Date: 21 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type full
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Davis
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-24
Officer name: Mr Martin Colin Davis
Documents
Change person secretary company with change date
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-24
Officer name: Mr Simon James Davis
Documents
Accounts with accounts type small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin davis / 15/07/2008
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 28 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sound net LIMITED\certificate issued on 28/11/07
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 21/03/03 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JB
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: low lane horsforth leeds LS18 4ER
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 13 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/00 to 30/09/99
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
111 HIGH PARK STREET,LIVERPOOL,L8 3UF
Number: | 11334632 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATMOSPHERE INVESTMENT HOLDINGS LTD
9 PORTLAND STREET,MANCHESTER,M1 3BE
Number: | 11667906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY DAVIES (HOLBORN) LIMITED
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 00501607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 07200773 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, BILTON HOUSE,LONDON,SW8 4EP
Number: | 08952977 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11966685 |
Status: | ACTIVE |
Category: | Private Limited Company |