GRAND CENTRAL SOUND STUDIOS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notice of move from Administration to Dissolution

View Document

30/12/2430 December 2024 Administrator's progress report

View Document

04/07/244 July 2024 Notice of deemed approval of proposals

View Document

18/06/2418 June 2024 Statement of administrator's proposal

View Document

13/06/2413 June 2024 Registered office address changed from 51-53 Great Marlborough Street London W1F 7JT to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of an administrator

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Termination of appointment of Rajnish Sehgal as a director on 2024-03-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Rajnish Sehgal on 2023-10-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024787890008

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024787890011

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024787890010

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2017

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 107439

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024787890009

View Document

22/05/1722 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 107439

View Document

25/04/1725 April 2017 ADOPT ARTICLES 03/04/2017

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 105264

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024787890008

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/1631 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 105000

View Document

31/12/1631 December 2016 REDEMPTION OF PREFERENCE SHARES 25/11/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJNISH SEHGAL / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR DAVID TAYLOR / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN HUMPHREY / 06/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IVOR DAVID TAYLOR / 06/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 01/12/11 STATEMENT OF CAPITAL GBP 206000

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJNISH SEHGAL / 18/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/07/0916 July 2009 NOTICE OF RES REMOVING AUDITOR

View Document

15/07/0915 July 2009 SECTION 519

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 £ IC 145100/56100 17/10/01 £ SR 89000@1=89000

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 COMPANY NAME CHANGED CAROLE HUMPHREY LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 £ IC 165100/145100 31/03/98 £ SR 20000@1=20000

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 £ NC 10000/1000000 09/0

View Document

07/03/947 March 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 03/02/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

08/03/908 March 1990 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