SOUND PUBLICITY LTD.
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
19/05/2419 May 2024 | Termination of appointment of Jennifer Walsh as a director on 2024-05-06 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
29/01/2329 January 2023 | Micro company accounts made up to 2022-02-28 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
06/11/186 November 2018 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WALSH |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WALSH / 22/03/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O DRUMMOND MANAGEMENT COMSULTANTS 10 NEWTON PLACE GLASGOW G3 7PR |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 42 GARNQUEEN CRESCENT GLENBOIG NORTH LANARKSHIRE ML5 2SX |
18/03/1418 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/04/1118 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WALSH / 17/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WALSH / 17/02/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FINDLAY |
22/10/0922 October 2009 | Annual return made up to 17 February 2009 with full list of shareholders |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ROOM 35,ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | SECRETARY APPOINTED MRS JENNIFER WALSH |
14/03/0814 March 2008 | DIRECTOR APPOINTED MRS JENNIFER WALSH |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY SUSAN FINDLAY |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
13/11/0713 November 2007 | SECRETARY RESIGNED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/06/065 June 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: C/O CAMPBELL & MEECHAN WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6AY |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/10/048 October 2004 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 23 LOUNSDALE GROVE PAISLEY RENFREWSHIRE PA2 9LU |
10/03/0410 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
09/11/039 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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