SIGNATURE SOUND PRODUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Certificate of change of name |
| 12/09/2512 September 2025 | Withdraw the company strike off application |
| 31/03/2531 March 2025 | Registered office address changed from Apartment G07, Golden Mile House Clayponds Lane Brentford TW8 0GU England to 211 Wallis House Great West Road Brentford TW8 0HE on 2025-03-31 |
| 31/03/2531 March 2025 | Change of details for Mr Ashour Ahmed as a person with significant control on 2025-03-25 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 24/03/2524 March 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 27/10/2427 October 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with updates |
| 27/10/2427 October 2024 | Director's details changed for Mr Mohamed Ashour Ahmed Mokhtar Ahmed on 2022-12-10 |
| 09/12/239 December 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 22/09/2322 September 2023 | Application to strike the company off the register |
| 15/09/2315 September 2023 | Registered office address changed from Unit 3.10 Q West Great West Road Brentford London TW8 0GP England to Apartment G07, Golden Mile House Clayponds Lane Brentford TW8 0GU on 2023-09-15 |
| 15/09/2315 September 2023 | Change of details for Mr Mohamed Ashour Ahmed Mokhtar Ahmed as a person with significant control on 2022-12-10 |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-11-30 |
| 12/01/2212 January 2022 | Certificate of change of name |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 37 PERCY STREET MANCHESTER M15 4AB ENGLAND |
| 24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/03/2020 |
| 13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM APARTMENT 401, GILBERT HOUSE EALING ROAD BRENTFORD MIDDLESEX TW8 0GH UNITED KINGDOM |
| 13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/01/2020 |
| 13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/01/2020 |
| 19/11/1919 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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