REALSOUND & VISION LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 2 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP ENGLAND

View Document

31/08/1831 August 2018 ORDER OF COURT TO WIND UP

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM MOSES WINTER WAY MOSES WINTER WAY WALLINGFORD OXFORDSHIRE OX10 9FE ENGLAND

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE NIBBS / 19/01/2018

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED REALSOUND AND VISION LIMITED CERTIFICATE ISSUED ON 12/01/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 120C OLYMPIC AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 10 BROAD STREET ABINGDON OXON OX14 3LH

View Document

08/02/148 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY APPOINTED MRS LINDA CLAIRE NIBBS

View Document

30/09/1330 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/02/1310 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY CHAPMAN WORTH LIMITED

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMAN WORTH GODDARD & BROADLEY LLP / 01/12/2009

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM HARVARD HOUSE, GROVE TECHNOLOGY PARK, WANTAGE OXFORDSHIRE OX12 9FE

View Document

07/06/087 June 2008 COMPANY NAME CHANGED REALSOUND LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 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