JCSOUNDBUSINESS LTD
Status | ACTIVE |
Company No. | 08475139 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
JCSOUNDBUSINESS LTD is an active private limited company with number 08475139. It was incorporated 11 years, 1 month, 26 days ago, on 05 April 2013. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts amended with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
Change date: 2020-12-07
New address: 7 Bell Yard London WC2A 2JR
Documents
Change person director company with change date
Date: 16 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-16
Officer name: Johan Coorg
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lyn Coorg
Change date: 2019-04-08
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johan Coorg
Change date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lyn Coorg
Change date: 2018-10-15
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Johan Coorg
Change date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johan Coorg
Change date: 2018-03-23
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lyn Coorg
Change date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Change date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Lyn Coorg
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Johan Coorg
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Lyn Coorg
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
Change date: 2016-02-05
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-05
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johan Coorg
Change date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 19 New Road Brighton BN1 1UF United Kingdom
Documents
Capital allotment shares
Date: 15 Apr 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-04-05
Documents
Some Companies
TUDOR HOUSE COURT,STEVENAGE,SG1 3HU
Number: | 10176816 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARQUHAR CONSULTANCY SERVICES LTD
15 STATION APPROACH,BRISTOL,BS39 4AE
Number: | 07516366 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE, 2 OAKWOOD COURT,ANNESLEY, NOTTINGHAM,NG15 0DR
Number: | 02597686 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 07518322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 BARON GROVE,LONDON,CR4 4EH
Number: | 08259303 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,YORK,YO30 4WY
Number: | 06949599 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |