JCSOUNDBUSINESS LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08475139
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MOON RISING GROUP LTD

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

LEWCAN LIMITED

LOXLEY HOUSE, 2 OAKWOOD COURT,ANNESLEY, NOTTINGHAM,NG15 0DR

Number:02597686
Status:ACTIVE
Category:Private Limited Company

NONITAN FOOD LTD

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:07518322
Status:LIQUIDATION
Category:Private Limited Company

STERI-7 IP LIMITED

34 BARON GROVE,LONDON,CR4 4EH

Number:08259303
Status:ACTIVE
Category:Private Limited Company

THE YORK STARS

MOORGATE HOUSE,YORK,YO30 4WY

Number:06949599
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source