CHILD AND SOUND LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

17/01/1417 January 2014 23/12/13 NO MEMBER LIST

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

11/03/1311 March 2013 23/12/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR DEVID DELL'AIERA

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM QUANSAH

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARION SPRINGER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE ADE LOWA

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR PABLO PARACCHINO

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 23/12/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 23/12/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 23/12/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION SPRINGER / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ADE LOWA / 23/02/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 21 RADNOR CLOSE MITCHAM SURREY CR4 1XU

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 225 WALWORTH ROAD LONDON SOUTHWARK SE17 1RL

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 23/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 23/12/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 23/12/03

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 23/12/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 ANNUAL RETURN MADE UP TO 23/12/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 23/12/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 23/12/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 23/12/98

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 ANNUAL RETURN MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 23/12/97

View Document

27/11/9727 November 1997 ADOPT MEM AND ARTS 14/11/97

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: ST VINCENTS COMMUNITY CENTRE TALMA ROAD LONDON SW2 1AS

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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