SOMETHIN' ELSE NORTH LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 20-26 Brunswick Place London N1 6DZ England to 98 Theobalds Road 4th Floor London WC1X 8WB on 2025-07-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/11/2319 November 2023 Appointment of Mr Steven Lewis Ackerman as a director on 2023-08-18

View Document

19/11/2319 November 2023 Termination of appointment of Jeremy Nelson as a director on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Change of details for Somethin' Else Sound Directions Limited as a person with significant control on 2023-01-13

View Document

05/01/235 January 2023 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 20-26 Brunswick Place London N1 6DZ on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOSCOE LEO BURDIN / 13/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 13/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR PAUL BOSCOE LEO BURDIN

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY STUART SMITH

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 24/11/2015

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/01/1413 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 6 BREAMS BUILDING LONDON EC4A 1QL

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 01/01/2011

View Document

05/12/115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 SECRETARY APPOINTED STUART CHRISTOPHER SMITH

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 14/12/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY SONITA ALLEYNE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SONITA ALLEYNE

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 50 COPPERAS STREET MANCHESTER M4 1HS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 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