SOUND MARKETING & CONSULTING LTD
Status | ACTIVE |
Company No. | 07721262 |
Category | Private Limited Company |
Incorporated | 28 Jul 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOUND MARKETING & CONSULTING LTD is an active private limited company with number 07721262. It was incorporated 12 years, 10 months, 4 days ago, on 28 July 2011. The company address is Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-17
Old address: Thomas Westcott Longbridge Road Plymouth PL6 8LT United Kingdom
New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christina Margaret Sibley
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mrs Christina Margaret Sibley
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mrs Christina Margaret Sibley
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christina Margaret Sibley
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christina Margaret Sibley
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Norman Margetts
Change date: 2018-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: Thomas Westcott Longbridge Road Plymouth PL6 8LT
Old address: C/O Parkhurst Hill Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Malcolm Norman Margetts
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Malcolm Norman Margetts
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mrs Christina Margaret Sibley
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Malcolm Norman Margetts
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christina Sibley
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-21
Officer name: Mrs Christina Margaret Sibley
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-21
Officer name: Malcolm Norman Margetts
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-24
Officer name: Linda Frances Mcgrory
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Change person director company with change date
Date: 29 Aug 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-14
Officer name: Mrs Christina Margaret Sibley
Documents
Change person secretary company with change date
Date: 29 Aug 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-14
Officer name: Mrs Christina Margaret Sibley
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: C/O Parkhurst Hill Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Change date: 2015-03-25
Old address: Flat 19 Lockyer Court 16 Lockyer Street Plymouth Devon PL1 2QH
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mrs Christina Margaret Sibley
Documents
Appoint person secretary company with name date
Date: 19 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-01
Officer name: Mrs Christina Margaret Sibley
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Address
Type: AD01
New address: Flat 19 Lockyer Court 16 Lockyer Street Plymouth Devon PL1 2QH
Change date: 2014-07-19
Old address: Rowan House Higherwood View Lower Dimson Gunnislake Cornwall PL18 9NT
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 09 Apr 2014
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Administrative restoration company
Date: 09 Apr 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Some Companies
LITTLE EASTON MANOR PARK ROAD,DUNMOW,CM6 2JN
Number: | 08984918 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELLISLAND GARDENS,COATBRIDGE,ML5 4RS
Number: | SC604937 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A GUNTERSTONE ROAD,LONDON,W14 9BP
Number: | 11602279 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEET OXBRIDGE EDUCATION LIMITED
MEET OXBRIDGE EDUCATION,CAMBRIDGE,CB2 1LB
Number: | 10711788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 05592535 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A SHAFTESBURY ROAD,LONDON,N19 4QW
Number: | 10751748 |
Status: | ACTIVE |
Category: | Private Limited Company |