SOUND & COLOUR FILMS LTD

Suite 11, Southgate Centre Wilmslow Road Suite 11, Southgate Centre Wilmslow Road, Stockport, SK8 3PW, Cheshire, England
StatusACTIVE
Company No.10133648
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

SOUND & COLOUR FILMS LTD is an active private limited company with number 10133648. It was incorporated 8 years, 1 month, 26 days ago, on 19 April 2016. The company address is Suite 11, Southgate Centre Wilmslow Road Suite 11, Southgate Centre Wilmslow Road, Stockport, SK8 3PW, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: Suite 11, Southgate Centre Wilmslow Road Heald Green Stockport Cheshire SK8 3PW

Old address: Spring Court Spring Road Hale Cheshire WA14 2UQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Chris Elliott

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rick Bailey

Change date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND PLAYGROUNDS LTD

51 MAPLE ROAD,BOSTON,PE21 0BZ

Number:09191747
Status:ACTIVE
Category:Private Limited Company

DIDCOT FIRST LIMITED

3 MERELAND ROAD,OXFORDSHIRE,OX11 8AP

Number:06258088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOMA SHOP LTD

UNIT 2,DUNGANNON,BT70 1NJ

Number:NI652892
Status:ACTIVE
Category:Private Limited Company

EUROVPS (UK) LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:08800842
Status:ACTIVE
Category:Private Limited Company

EVENTIDE HOMES LIMITED

GENERAL CHARITIES OFFICE,HILL STREET,CV1 4AN

Number:00349309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLATE FINDER LIMITED

4 167 CARSHALTON ROAD,SUTTON,SM1 4NG

Number:10062432
Status:ACTIVE
Category:Private Limited Company

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