ONE TWO SOUND LTD
Status | ACTIVE |
Company No. | 07627622 |
Category | Private Limited Company |
Incorporated | 10 May 2011 |
Age | 13 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
ONE TWO SOUND LTD is an active private limited company with number 07627622. It was incorporated 13 years, 18 days ago, on 10 May 2011. The company address is Fitool Hedge Farm Bayleys Lane Fitool Hedge Farm Bayleys Lane, Polegate, BN26 6RT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 25 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
Change date: 2020-12-17
New address: Fitool Hedge Farm Bayleys Lane Wilmington Polegate BN26 6RT
Documents
Termination secretary company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pomfrey Accountants Ltd
Termination date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint corporate secretary company with name date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pomfrey Accountants Ltd
Appointment date: 2018-05-11
Documents
Termination secretary company with name termination date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-11
Officer name: Elaine Margery Creed
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 22 Feb 2016
Category: Address
Type: AD03
New address: 19 Brambledown Mansions 77 Crouch Hill London N4 4SA
Documents
Certificate change of name company
Date: 13 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hear it is LTD\certificate issued on 13/11/15
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 182 Rochester Drive Bexley, Kent, DA5 1QG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 19 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pindrop sound LIMITED\certificate issued on 19/06/12
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Duffield
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 10 May 2011
Category: Capital
Type: SH01
Date: 2011-05-10
Capital : 1 GBP
Documents
Appoint person secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Margery Creed
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11077431 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE HOUSE,MONMOUTH,NP25 4RX
Number: | 06115674 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED TECHNICAL & MARKETING AGENCY LIMITED
3 FOREST CLOSE,STAFFORDSHIRE,ST5 3BG
Number: | 05792547 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD MEWS (EAGLESCLIFFE) MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 05656253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HASLEMERE DRIVE,WARRINGTON,WA5 2RP
Number: | 11291935 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOLE ROAD,DORSET,BH2 5QL
Number: | 06356643 |
Status: | ACTIVE |
Category: | Private Limited Company |