SIGNAL & NOISE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/02/237 February 2023 Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 2023-02-07

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/01/2326 January 2023

View Document

26/10/2226 October 2022 Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT

View Document

12/10/2212 October 2022

View Document

15/09/2215 September 2022

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FALLA

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THUMER

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR NICOLAS MICKAEL WILFRED SENNEGON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 SECRETARY APPOINTED ANNA MACDONALD SAMUELSSON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELENA SUKACHEVA

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 25 25 ST JAMES'S STREET LONDON SW1A 1HG ENGLAND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

29/06/1729 June 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MS ELENA SUKACHEVA

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WORTHINGTON

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

09/11/169 November 2016 ADOPT ARTICLES 17/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 19/11/15 STATEMENT OF CAPITAL GBP 95

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FALLA / 04/07/2014

View Document

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT PATEL / 04/03/2015

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SUB-DIVISION 28/02/14

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED CHRISTIAN THUMER

View Document

21/05/1221 May 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

03/04/123 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FALLA / 01/05/2011

View Document

14/07/1114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FALLA / 04/09/2010

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED OSMOTRONIC LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FALLA

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES FALLA / 01/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information