DOLBY EUROPE LIMITED
Status | ACTIVE |
Company No. | 06035472 |
Category | Private Limited Company |
Incorporated | 21 Dec 2006 |
Age | 17 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DOLBY EUROPE LIMITED is an active private limited company with number 06035472. It was incorporated 17 years, 5 months, 19 days ago, on 21 December 2006. The company address is 4-6 Soho Square, London, W1D 3PZ.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-14
Officer name: Ms Susan Patricia Way
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-15
Officer name: Willebrordus Cornelis Johannes Vlasveld
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type full
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type full
Date: 27 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jose Rodriguez
Appointment date: 2021-06-03
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Sherman
Termination date: 2021-06-03
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Notification of a person with significant control
Date: 05 Feb 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dolby Laboratories, Inc.
Notification date: 2020-10-30
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dolby Laboratories International Services, Inc.
Cessation date: 2020-10-30
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Lesley Brookes
Termination date: 2020-09-01
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-06
Officer name: Mr Willebrordus Cornelis Johannes Vlasveld
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type full
Date: 10 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Alan Sankin
Documents
Termination secretary company with name termination date
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Sankin
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-31
Officer name: Ms Grace Luna Chu
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type full
Date: 19 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-07
Officer name: Gillian Lesley Brookes
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Spechtler
Termination date: 2016-09-30
Documents
Accounts with accounts type full
Date: 19 Jul 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: 17 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Andreas Spechtler
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mark Andrew Sherman
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Eric Cohen
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Eric Cohen
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Andrew Sherman
Appointment date: 2015-07-22
Documents
Accounts with accounts type full
Date: 15 Apr 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: 19 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Andreas Spechtler
Documents
Resolution
Date: 14 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 14 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Annual return company with made up date
Date: 23 Apr 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Cohen
Change date: 2013-01-17
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-17
Officer name: Alan Sankin
Documents
Accounts with accounts type full
Date: 25 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andreas Spechtler
Change date: 2012-10-16
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-15
Officer name: Andreas Spechtler
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-03
Old address: Interface Business Park Wootton Bassett Wiltshire SN4 8QJ
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Termination director company with name termination date
Date: 26 Mar 2012
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Lafrades
Termination date: 2011-07-08
Documents
Appoint person director company with name date
Date: 19 Sep 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Sankin
Appointment date: 2011-08-08
Documents
Certificate change of name company
Date: 15 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dolby europe licensing LIMITED\certificate issued on 15/09/11
Documents
Change of name notice
Date: 15 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan Sankin
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andreas Spechtler
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Anderson
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Nottage
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type full
Date: 02 Jul 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: 12 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Lafrades
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Eric Cohen
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Jonathan Bruce Nottage
Documents
Accounts with accounts type full
Date: 28 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed eric cohen
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin jaffe
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / charles lafrades / 01/12/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark anderson / 01/12/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan nottage / 27/02/2008
Documents
Accounts with accounts type dormant
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dolby laboratories (uk) LIMITED\certificate issued on 28/09/07
Documents
Legacy
Date: 04 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Some Companies
BRICK HOUSE,EXETER,EX6 8HP
Number: | 09956719 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLFIN RESEARCH & CONSULTING LIMITED
SUITE E10 JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 04169294 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 ROBERT LEONARD INDUSTRIAL CENTRE,ABERDEEN,AB21 0GG
Number: | SC487766 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HAMPTON LANE,SOUTHAMPTON,SO45 1WE
Number: | 11622608 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER CONTRACTING SOLUTIONS LTD
308 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5SD
Number: | 11916542 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMESHARE WATCHDOG ASSOCIATES LTD
5 BRABYNS BROW,STOCKPORT,SK6 7DA
Number: | 11370582 |
Status: | ACTIVE |
Category: | Private Limited Company |