SOUND + LIGHT PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 04776177 |
Category | Private Limited Company |
Incorporated | 23 May 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2022 |
Years | 2 years, 3 months, 20 days |
SUMMARY
SOUND + LIGHT PRODUCTIONS LIMITED is an dissolved private limited company with number 04776177. It was incorporated 21 years, 10 days ago, on 23 May 2003 and it was dissolved 2 years, 3 months, 20 days ago, on 10 February 2022. The company address is FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2020
Action Date: 26 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: Regus City Tower South 26 Elmfield Road Bromley Kent BR1 1LR
New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Change date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Old address: 20 Meadvale Road London W5 1NP England
New address: Regus City Tower South 26 Elmfield Road Bromley Kent BR1 1LR
Change date: 2019-12-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 24 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Old address: 2 Sutton Court Grange Road London W5 3PG
New address: 20 Meadvale Road London W5 1NP
Change date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 02 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 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: 24 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 30 Aug 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Ms Janice Goodwin
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-23
Officer name: Ms Janice Goodwin
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: John Keith Denby
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 31 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 31/03/04 from: menzies, sandringham guildford road woking surrey GU22 7QL
Documents
Legacy
Date: 25 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP
Number: | 11266973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRONICLE COMMUNICATIONS LIMITED
FLAT 5,LONDON,SW10 9EW
Number: | 10362701 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SPRINGFIELD PARK,HORSHAM,RH12 2BF
Number: | 07645980 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER ROSS HOUSE,STAMFORD,PE9 1PJ
Number: | 07308248 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 11412114 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN MITCHELL ARCHITECTURAL CAST STONE LIMITED
UNIT 6 CHARMBOROUGH FARM RURAL BUSINESS PARK,SHEPTON MALLET,BA3 5FX
Number: | 10613229 |
Status: | ACTIVE |
Category: | Private Limited Company |