SOUNDCARVING LIMITED
Status | ACTIVE |
Company No. | 05239781 |
Category | Private Limited Company |
Incorporated | 23 Sep 2004 |
Age | 19 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOUNDCARVING LIMITED is an active private limited company with number 05239781. It was incorporated 19 years, 7 months, 7 days ago, on 23 September 2004. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-18
Officer name: Mr Clark Eugene Rundell
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ
Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Clark Eugene Rundell
Documents
Change account reference date company current extended
Date: 13 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-12
Psc name: Mr Clark Eugene Rundell
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-12
Officer name: Mr Clark Eugene Rundell
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clark Eugene Rundell
Change date: 2022-04-12
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clark Eugene Rundell
Change date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Old address: 17 Sealand Court Esplanade Rochester ME1 1QH England
Change date: 2022-04-13
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 17 Sealand Court Esplanade Rochester ME1 1QH
Change date: 2022-04-05
Old address: 7 Sealand Court Esplanade Rochester ME1 1QH England
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Old address: Sunningdale, Rivermead Avenue Hale Barns Cheshire WA15 0AN
Change date: 2022-04-05
New address: 7 Sealand Court Esplanade Rochester ME1 1QH
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katharine Anne Rundell
Cessation date: 2019-09-11
Documents
Termination secretary company with name termination date
Date: 13 Oct 2020
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Anne Rundell
Termination date: 2019-09-11
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clark Eugene Rundell
Notification date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 28 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Nov 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 03 Oct 2018
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-25
Psc name: Katharine Anne Rundell
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-03
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person secretary company with change date
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katharine Anne Rundell
Change date: 2011-10-07
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: 06 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Clark Rundell
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Some Companies
COLCHESTER MERCURY THEATRE LIMITED
THE MERCURY THEATRE,COLCHESTER,CO1 1PT
Number: | 00441035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT
Number: | 07717542 |
Status: | ACTIVE |
Category: | Private Limited Company |
12,LOWER,WESTBURY,BA13 4RG
Number: | 07329822 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHNEIDER-LLOYD INTERNATIONAL RETAIL CONSULTANTS LTD.
AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD
Number: | 09675780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SORBIETREES UNDERWRITING LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 04521649 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERNATIONAL ASSOCIATION OF FAMILY EDUCATION RESEARCH
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11582490 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |