SENSITIVE SOUND LTD

33 Wittersham Close, Chatham, ME5 7NA, England
StatusACTIVE
Company No.03801951
CategoryPrivate Limited Company
Incorporated07 Jul 1999
Age24 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

SENSITIVE SOUND LTD is an active private limited company with number 03801951. It was incorporated 24 years, 11 months, 13 days ago, on 07 July 1999. The company address is 33 Wittersham Close, Chatham, ME5 7NA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 06 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: 33 Wittersham Close Chatham ME5 7NA

Old address: The Flat the Gatehouse Blucher Street Chesham Buckinghamshire HP5 2JB

Change date: 2023-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 06 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 06 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 06 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 06 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2019

Action Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 06 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 06 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2016

Action Date: 06 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 06 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Old address: 34 34 Brashfield Road Bicester Oxfordshire OX26 3HE England

Change date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 06 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: 28B Flat 2B Lawrence Road London N15 4EG United Kingdom

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 06 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 06 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Falicon Jean Pierre

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Pansier Nicolas

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: 17a Linden Road London N15 3QB

Change date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 06 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Falicon Jean Pierre

Change date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 06 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-06

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2009

Action Date: 06 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-06

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 06 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-06

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 06 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-06

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2006

Action Date: 06 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-06

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2005

Action Date: 06 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-06

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2004

Action Date: 06 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-06

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2003

Action Date: 06 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-06

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2002

Action Date: 06 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-06

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2001

Action Date: 06 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-06

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 06/07/00

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 12/07/99 from: 376 euston road london NW1 3BL

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3M HOSPITALITY LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:08129428
Status:ACTIVE
Category:Private Limited Company

AROMATHERAPY ASSOCIATES LIMITED

SEDLEY PLACE, 4TH FLOOR,LONDON,W1C 2JL

Number:02108201
Status:ACTIVE
Category:Private Limited Company

BRADSHAW FINANCE LIMITED

15 LYDGATE PLACE,PUDSEY,LS28 5RW

Number:10562050
Status:ACTIVE
Category:Private Limited Company

HEATH CUT LODGE MANAGEMENT LIMITED

UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW

Number:04666044
Status:ACTIVE
Category:Private Limited Company

PET SET STUDIO LTD

MOUNT PLEASANT,BELPER,DE56 2LP

Number:11662574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALIS FORTUNA MMXIX LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11944931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source