MK SOUND AND VISION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Order of court to wind up |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/05/209 May 2020 | REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 10 LAVENDER HILL. BROUGHTON. MILTON KEYNES. 10 LAVENDER HILL BROUGHTON MILTON KEYNES MK10 7AA ENGLAND |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
09/05/209 May 2020 | REGISTERED OFFICE CHANGED ON 09/05/2020 FROM C/O MK SOUND & VISION LTD 1ST FLOOR VENTURE HOUSE, 6 SLIVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | FIRST GAZETTE |
18/08/1818 August 2018 | DISS40 (DISS40(SOAD)) |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA DZIEKANOWSKA / 01/01/2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
24/11/1624 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
24/11/1624 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
23/11/1623 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 January 2013 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 January 2012 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN DOHERTY / 01/04/2015 |
20/04/1620 April 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
19/04/1619 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA DZIEKANOWSKA / 18/04/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 44 LADY LODGE DRIVE ORTON WATERVILLE PETERBOROUGH CAMBRIDGSHIRE PE2 5ES |
11/02/1511 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/05/1427 May 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
27/05/1427 May 2014 | COMPANY NAME CHANGED BRIGHT SPARK AUDIO VISUAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/14 |
26/05/1426 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALL |
26/05/1426 May 2014 | Annual return made up to 11 January 2013 with full list of shareholders |
26/05/1426 May 2014 | DIRECTOR APPOINTED MR. COLIN DOHERTY |
26/05/1426 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/09/1215 September 2012 | DISS40 (DISS40(SOAD)) |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 10 APPLE TREE CLOSE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3JY ENGLAND |
12/09/1212 September 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | FIRST GAZETTE |
17/10/1117 October 2011 | DIRECTOR APPOINTED MR DAVID MICHEAL BALL |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN DOHERTY |
23/07/1123 July 2011 | DISS40 (DISS40(SOAD)) |
20/07/1120 July 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MK SOUND AND VISION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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