SOUND BITES LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

04/05/244 May 2024 Application to strike the company off the register

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Cessation of Victoria Rocca as a person with significant control on 2023-01-05

View Document

19/01/2319 January 2023 Termination of appointment of Victoria Rocca as a director on 2023-01-06

View Document

10/11/2210 November 2022 Notification of Joanna Turland as a person with significant control on 2022-11-10

View Document

27/10/2227 October 2022 Appointment of Joanna Turland as a director on 2022-10-27

View Document

26/10/2226 October 2022 Termination of appointment of Natalie Louise Rocca as a director on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Notification of Jane Sarah Temple as a person with significant control on 2018-03-26

View Document

28/07/2128 July 2021 Notification of Victoria Rocca as a person with significant control on 2018-03-26

View Document

28/07/2128 July 2021 Notification of Kirby Markham as a person with significant control on 2018-03-26

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIEST

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALMY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 11 THE MORLEDGE DERBY DERBYSHIRE DE1 2AW

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ROCCA / 02/09/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MISS VICTORIA ROCCA

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL

View Document

18/09/1518 September 2015 12/09/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRBY MARKHAM / 08/08/2015

View Document

31/07/1531 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER MALCOM PRIEST

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MISS ALISON LESLEY CLARK

View Document

24/10/1424 October 2014 12/09/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM PRIEST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MISS ALISON LESLEY CLARK

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH STRANGE

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MISS KIRBY MARKHAM

View Document

12/09/1312 September 2013 12/09/13 NO MEMBER LIST

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATIENT

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MS JANE SARAH TEMPLE

View Document

09/10/129 October 2012 12/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORNFIELD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORNFIELD

View Document

16/05/1216 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 12/09/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR SCOTT MARSHALL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 12/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATIENT / 31/08/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PARIS CORNFIELD / 12/09/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW ALMY / 12/09/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATIENT / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LESLEY CLARK / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LESLEY CLARK / 12/09/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW ALMY / 01/10/2009

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PARIS CORNFIELD / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH STRANGE / 19/03/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATIENT / 19/03/2010

View Document

14/11/0914 November 2009 12/09/09 NO MEMBER LIST

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED PATRICIA PARIS CORNFIELD

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK BROWNE

View Document

06/04/096 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALI CLARK / 31/01/2008

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

17/03/0817 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 6 WALTER STREET DERBY DE1 3PR

View Document

12/09/0512 September 2005 ANNUAL RETURN MADE UP TO 12/09/05

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 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