SOUND BOARD MAGAZINE LTD

54 St Stephens Court 54 St Stephens Court, Swansea, SA1 1SG, Wales
StatusDISSOLVED
Company No.11289383
Category
Incorporated04 Apr 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 12 days

SUMMARY

SOUND BOARD MAGAZINE LTD is an dissolved with number 11289383. It was incorporated 6 years, 2 months, 6 days ago, on 04 April 2018 and it was dissolved 2 years, 2 months, 12 days ago, on 29 March 2022. The company address is 54 St Stephens Court 54 St Stephens Court, Swansea, SA1 1SG, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: 54 st Stephens Court Maritime Quarter Swansea SA1 1SG

Change date: 2021-12-23

Old address: 32 Tycoch Road Sketty Swansea West Glamorgan SA2 9EQ Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 32 Tycoch Road Sketty Swansea SA2 9EQ Wales

New address: 32 Tycoch Road Sketty Swansea West Glamorgan SA2 9EQ

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-26

Officer name: Miss Sarah Louise Birch

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-26

Officer name: Michael Kennedy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: 32 Tycoch Road Sketty Swansea SA2 9EQ

Change date: 2020-01-26

Old address: 90a Bishopston Road Bishopston Swansea Swansea Wales

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kennedy

Cessation date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Edward Morgan

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Michael Kennedy

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Miss Sarah Louise Birch

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-20

Officer name: Mr Graham Stuart Morse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: 90a Bishopston Road Bishopston Swansea Swansea

Old address: 1 Bethesda Street Swansea Swansea SA1 2EU United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIS LONDON LIMITED

71 SARK HOUSE,ENFIELD,EN3 5XB

Number:11393672
Status:ACTIVE
Category:Private Limited Company

BRITISH RAJ (WOT) LIMITED

3 ST EDYTHS ROAD,BRISTOL,BS9 2EP

Number:06619357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALP CONSTRUCTION LIMITED

22 VICTORIA ROAD,ST AUSTELL,PL25 4QD

Number:09591346
Status:ACTIVE
Category:Private Limited Company

J C HOBSON LTD

WALKER HOUSE,SOMERTON,TA11 7LZ

Number:11459450
Status:ACTIVE
Category:Private Limited Company

MCM GARAGE SERVICES LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC507146
Status:ACTIVE
Category:Private Limited Company

SCHROEDERS BEGG LTD

VOX STUDIOS, UNIT 410,,LONDON,SE11 5JH

Number:08137222
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