FUTURESOUND EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/05/222 May 2022

View Document

02/05/222 May 2022 Termination of appointment of Colin William Oliver as a secretary on 2022-05-02

View Document

02/05/222 May 2022 Change of details for Futuresound Group Ltd as a person with significant control on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Colin William Oliver as a director on 2022-05-02

View Document

02/05/222 May 2022 Director's details changed for Mr Andrew David Smith on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Mr Colin William Oliver as a director on 2022-05-02

View Document

02/05/222 May 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM OLIVER / 09/03/2021

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURESOUND GROUP LTD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

15/05/2015 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN WILLIAM OLIVER / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM OLIVER / 15/05/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ANDREW DAVID SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SUB-DIVISION 24/04/19

View Document

10/09/1910 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1916 May 2019 ADOPT ARTICLES 24/04/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CESSATION OF RICHARD LAWRENCE TODD AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE TODD / 01/03/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 36-38 CALLS LANDING LEEDS WEST YORKSHIRE LS2 7EW

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE TODD / 31/12/2010

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN WILLIAM OLIVER / 02/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM OLIVER / 02/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TODD / 31/01/2008

View Document

04/11/084 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TODD / 01/01/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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