SOUND SYSTEMS UK LIMITED
Status | DISSOLVED |
Company No. | 06007210 |
Category | Private Limited Company |
Incorporated | 23 Nov 2006 |
Age | 17 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 23 days |
SUMMARY
SOUND SYSTEMS UK LIMITED is an dissolved private limited company with number 06007210. It was incorporated 17 years, 6 months, 25 days ago, on 23 November 2006 and it was dissolved 1 year, 10 months, 23 days ago, on 26 July 2022. The company address is The Old Torpedo Factory The Old Torpedo Factory, London, NW10 6ST, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-17
Officer name: Miss Nikki Jones
Documents
Change person secretary company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-17
Officer name: Miss Nikki Jones
Documents
Change account reference date company previous extended
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nikki Jones
Appointment date: 2020-07-06
Documents
Appoint person secretary company with name date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nikki Jones
Appointment date: 2020-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Peter Kenny
Documents
Termination secretary company with name termination date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-06
Officer name: Josephine Kenny
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-06
Psc name: Peter Kenny
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Freddie William Jenner
Appointment date: 2020-07-06
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Notification of a person with significant control
Date: 02 Mar 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-01
Psc name: Tfg Stage Technology Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
New address: The Old Torpedo Factory St. Leonards Road London NW10 6st
Change date: 2020-03-02
Old address: Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Peter Kenny
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Kenny
Change date: 2019-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Gregory Kenny
Termination date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Kenny
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Peter Kenny
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change sail address company with old address new address
Date: 29 Nov 2017
Category: Address
Type: AD02
New address: Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB
Old address: C/O C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Old address: C/O Lamburn and Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB
New address: Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB
Change date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Gregory Kenny
Change date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Mr Peter Kenny
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Luke Gregory Kenny
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 08 Jan 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-23
Officer name: Mr Peter Kenny
Documents
Change person secretary company with change date
Date: 08 Dec 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Josephine Kenny
Change date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Gregory Kenny
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Move registers to sail company
Date: 23 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Peter Kenny
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE
Number: | 09256211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITOL,ABERDEEN,AB11 6DA
Number: | SC110438 |
Status: | ACTIVE |
Category: | Private Limited Company |
150B COLES GREEN ROAD,LONDON,NW2 7JL
Number: | 07977471 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HIGHLODE INDUSTRIAL ESTATE,RAMSEY,PE26 2RB
Number: | 06995199 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF
Number: | 07012054 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11911702 |
Status: | ACTIVE |
Category: | Private Limited Company |