SOUL STREET PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 11109033 |
Category | Private Limited Company |
Incorporated | 13 Dec 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOUL STREET PRODUCTIONS LTD is an active private limited company with number 11109033. It was incorporated 6 years, 5 months, 20 days ago, on 13 December 2017. The company address is 46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jim Hollands
Notification date: 2023-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lewis Codling
Change date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jim Hollands
Change date: 2021-12-11
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-11
Officer name: Jim Hollands
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lewis Codling
Change date: 2020-12-11
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Jim Hollands
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis Codling
Change date: 2020-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
Old address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom
New address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-06
Officer name: Jim Hollands
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP England
Change date: 2019-03-05
New address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Some Companies
5 RAINCLIFFE AVENUE,SCARBOROUGH,YO12 5BU
Number: | 07157331 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CATCHACRE,DUNSTABLE,LU6 1QD
Number: | 07524209 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYNAM MILLS,KENDAL,LA9 7BY
Number: | 02880365 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BARNABY ROAD,RUGBY,CV21 1GB
Number: | 10370808 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NIAGARA AVENUE,LONDON,W5 4UD
Number: | 09915054 |
Status: | ACTIVE |
Category: | Private Limited Company |
47-49 GREEN LANE,NORTHWOOD,HA6 3AE
Number: | 08974654 |
Status: | LIQUIDATION |
Category: | Private Limited Company |