SOUND BOOTH LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Cessation of Matthew Raymond Hubbard as a person with significant control on 2023-10-10

View Document

08/11/238 November 2023 Cessation of Joseph Thomas Gordon as a person with significant control on 2023-10-10

View Document

08/11/238 November 2023 Notification of Reels in Motion Holdings Limited as a person with significant control on 2023-10-10

View Document

08/11/238 November 2023 Cessation of Philip John Bland as a person with significant control on 2023-10-10

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM THE PRODUCTION HOUSE THE BOULEVARD TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 6DW ENGLAND

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BLAND / 14/11/2017

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND HUBBARD / 01/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND HUBBARD / 01/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BLAND / 14/11/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM DEAN STATHAM 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER UNITED KINGDOM

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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