REALSOUND & VISION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 2 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP ENGLAND |
31/08/1831 August 2018 | ORDER OF COURT TO WIND UP |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM MOSES WINTER WAY MOSES WINTER WAY WALLINGFORD OXFORDSHIRE OX10 9FE ENGLAND |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE NIBBS / 19/01/2018 |
17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | FIRST GAZETTE |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
12/01/1612 January 2016 | COMPANY NAME CHANGED REALSOUND AND VISION LIMITED CERTIFICATE ISSUED ON 12/01/16 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 120C OLYMPIC AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA |
06/01/166 January 2016 | DISS40 (DISS40(SOAD)) |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 10 BROAD STREET ABINGDON OXON OX14 3LH |
08/02/148 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
07/02/147 February 2014 | SECRETARY APPOINTED MRS LINDA CLAIRE NIBBS |
30/09/1330 September 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND |
10/02/1310 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, SECRETARY CHAPMAN WORTH LIMITED |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS |
07/02/127 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/01/1128 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMAN WORTH GODDARD & BROADLEY LLP / 01/12/2009 |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/11/0913 November 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM HARVARD HOUSE, GROVE TECHNOLOGY PARK, WANTAGE OXFORDSHIRE OX12 9FE |
07/06/087 June 2008 | COMPANY NAME CHANGED REALSOUND LIMITED CERTIFICATE ISSUED ON 10/06/08 |
29/02/0829 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of REALSOUND & VISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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