SOUND DIGITAL LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/01/2531 January 2025 Notification of Wireless Group Limited as a person with significant control on 2024-08-12

View Document

31/01/2531 January 2025 Cessation of Wireless Group Media (Gb) Limited as a person with significant control on 2024-08-12

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

08/09/238 September 2023 Appointment of Mr Mr Gaurav Jandwani as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Richard Johnston as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Christopher David Alner as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Shujauddin Mohammed Khan as a director on 2023-09-01

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Deidre Ann Ford as a director on 2023-06-30

View Document

25/07/2325 July 2023 Appointment of Mr Simon Myciunka as a director on 2023-06-30

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALLAN

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRE ANN FORD / 30/09/2016

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED GRAEME MAXWELL ALLAN

View Document

03/11/143 November 2014 DIRECTOR APPOINTED SCOTT WILLIAM TAUNTON

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR STEPHEN HOLEBROOK

View Document

20/10/1420 October 2014 ADOPT ARTICLES 07/10/2014

View Document

20/10/1420 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company