SOMETHIN' ELSE SOUND DIRECTIONS 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

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Document

08/08/238 August 2023 Appointment of Mr Michael Anthony Smith as a director on 2023-08-01

View Document

06/03/236 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

01/03/231 March 2023 Accounts for a small company made up to 2021-09-30

View Document

16/01/2316 January 2023 Change of details for Somethin' Else Group Limited as a person with significant control on 2023-01-13

View Document

06/01/236 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 2023-01-06

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

20/01/1520 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 01/11/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 01/11/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUMPHREY BARNICOAT / 01/11/2013

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

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

View Document

20/09/1320 September 2013 ADOPT ARTICLES 03/09/2013

View Document

03/06/133 June 2013 REDUCE ISSUED CAPITAL 24/04/2013

View Document

03/06/133 June 2013 STATEMENT BY DIRECTORS

View Document

03/06/133 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 3752743.69

View Document

03/06/133 June 2013 SOLVENCY STATEMENT DATED 24/04/13

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MICHAELS

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR RICHARD EDWARD JOHN WYATT

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SOMERSET

View Document

12/06/1212 June 2012 ADOPT ARTICLES 21/05/2012

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SONITA ALLEYNE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT

View Document

08/02/118 February 2011 DIRECTOR APPOINTED CHARLES FITZROY SOMERSET

View Document

03/02/113 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/06/1015 June 2010 CONSOLIDATION 12/05/10

View Document

15/06/1015 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1015 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1015 June 2010 DRAFT AGREEMENT 12/05/2010

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MAARTEN HEMSLEY

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 18/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BENNUN / 18/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ADAM MICHAELS / 18/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED THOMAS HUMPHREY BARNICOAT

View Document

04/11/094 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RICHARD WYATT

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY APPOINTED STUART CHRISTOPHER SMITH

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0323 July 2003 CONVE 07/07/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

20/03/0220 March 2002 AMENDING 882 60126 19/12/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 UNITS 1-3 1A OLD NICHOL STREET LONDON E2 7HR

View Document

13/09/0013 September 2000 DIV CONVE 05/09/00

View Document

13/09/0013 September 2000 ADOPT ARTICLES 05/09/00

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 UNIT 303 GREAT GUILDFORD BUS SQUARE, 30 GREAT GUILFORD STREET LONDON SE1 0ES

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 57 HOXTON SQUARE LONDON N1 6PB

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: G OFFICE CHANGED 20/08/93 41 CORONET STREET LONDON N1 6HD

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 134 ROYAL COLLEGE ST LONDON NW1 0TA

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: G OFFICE CHANGED 26/11/91 3 GARDEN WALK LONDON EC2A 3EQ

View Document

08/11/918 November 1991 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