SOUND UK LTD
Status | DISSOLVED |
Company No. | 03979396 |
Category | Private Limited Company |
Incorporated | 25 Apr 2000 |
Age | 24 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
SOUND UK LTD is an dissolved private limited company with number 03979396. It was incorporated 24 years, 1 month, 12 days ago, on 25 April 2000 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is 3 Bakers Lane 3 Bakers Lane, Northants, NN12 7RT.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 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: 20 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 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: 29 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Maija Handover
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maija Handover
Change date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mrs Polly Mercedes Victoria Willis
Documents
Change person secretary company with change date
Date: 13 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Polly Mercedes Victoria Willis
Change date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Polly Mercedes Eldridge
Change date: 2010-04-25
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-25
Officer name: Polly Mercedes Eldridge
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maija Handover
Change date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/01/07--------- £ si 2@1
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: 40 heathlands westfield hastings east sussex TN35 4QZ
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 06 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mactwo:sound LIMITED\certificate issued on 06/07/04
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 17 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 17/03/04 from: 18 wellington square hastings TN34 1PB
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/12/02
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 25 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mackness & mcloughlin LIMITED\certificate issued on 02/01/02
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Legacy
Date: 02 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 02/10/00 from: smitham house 127 brighton road coulsdon surrey CR5 2NJ
Documents
Legacy
Date: 27 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/04/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 11/08/00 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 31 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macness & mcloughlin LIMITED\certificate issued on 01/06/00
Documents
Some Companies
ALONZO PLACE MANAGEMENT COMPANY LIMITED
12C BRINSEA ROAD,BRISTOL,BS49 5JG
Number: | 09879185 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPEN MARKETING COMMUNICATIONS LIMITED
GROUND FLOOR, BLOCK A DUKES COURT,WOKING,GU21 5BH
Number: | 04230695 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 08025476 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BURNBRAE STREET,LARKHALL,ML9 1BY
Number: | SC618129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED
C/O B W RESIDENTIAL LTD SOUTH STREET CENTRE,SOUTHAMPTON,SO45 6EB
Number: | 02955521 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MASTERMAN ROAD,LONDON,E6 3NR
Number: | 10982103 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |