RED SOUND SYSTEMS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

30/07/1930 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA THOMPSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMUND THOMPSON / 23/01/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA THOMPSON / 23/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL FRENCH / 20/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM FARM VIEW HEATH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2XD

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

24/05/0524 May 2005 30/09/03 ABSTRACTS AND PAYMENTS

View Document

24/05/0524 May 2005 30/09/04 ABSTRACTS AND PAYMENTS

View Document

24/05/0524 May 2005 12/05/05 ABSTRACTS AND PAYMENTS

View Document

16/05/0516 May 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 30/09/04 ABSTRACTS AND PAYMENTS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 16 THE LARCHLANDS PENN BUCKINGHAMSHIRE HP10 8AB

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 30/09/03 ABSTRACTS AND PAYMENTS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: BOURNE HOUSE CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AR

View Document

22/04/9922 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: CHANCERY COURT BUSINESS CENTRE LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 £ NC 51000/101000 10/02

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 10/02/98

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

20/01/9820 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 £ NC 20100/51000 31/12/97

View Document

20/01/9820 January 1998 ALTER MEM AND ARTS 31/12/97

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 1 FIR TREE COTTAGE BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 6QZ

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 ALTER MEM AND ARTS 24/02/97

View Document

22/04/9722 April 1997 £ NC 100/20100 24/02/97

View Document

22/04/9722 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED QUITE RIGHT LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

17/09/9617 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE ICE HOUSE DEAN STREET MARLOW BUCKS SL7 3AB

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/01/9623 January 1996 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