SOUND ACTIVITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
07/04/257 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/09/2421 September 2024 | Registered office address changed from 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG to 11-15 Wharf Street the Calls Leeds LS2 7EQ on 2024-09-21 |
21/09/2421 September 2024 | Termination of appointment of Mollie Allison as a secretary on 2024-09-07 |
21/09/2421 September 2024 | Termination of appointment of Steven Allison as a director on 2024-09-07 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALLISON |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS CHARLES ROUTH |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/08/1421 August 2014 | DIRECTOR APPOINTED JAMIE CLINTON |
20/08/1420 August 2014 | 21/06/14 STATEMENT OF CAPITAL GBP 20 |
31/07/1431 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044656430002 |
16/07/1316 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/08/121 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ROUTH / 20/06/2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/08/112 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/09/1022 September 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | RETURN MADE UP TO 20/06/08; CHANGE OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | DIRECTOR APPOINTED NICHOLAS CHARLES ROUTH |
24/07/0724 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/10/062 October 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/10/045 October 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: ARTS 42 CALL LANE LEEDS WEST YORKSHIRE LS1 6DT |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 66 CASTLE GROVE AVENUE LEEDS WEST YORKSHIRE LS6 4BS |
09/08/029 August 2002 | COMPANY NAME CHANGED TOPCHART LIMITED CERTIFICATE ISSUED ON 09/08/02 |
01/08/021 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0219 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 66 CASTLE GROVE AVENUE LEEDS .LS6 4BS |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | SECRETARY RESIGNED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
10/07/0210 July 2002 | REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
20/06/0220 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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