SOUND BY DESIGN LTD

Company Documents

DateDescription
29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA GALLAGHER

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/10/1421 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 50.0

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE DENNISON

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/09/2014

View Document

19/11/1319 November 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

21/10/1321 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR LEE DENNISON

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CALLIN / 01/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KEATING / 01/10/2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS EMMA GALLAGHER

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELTA SOUND INCORPORATED (UK) LTD / 01/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MARK RAYMOND BONNER

View Document

05/11/095 November 2009 CORPORATE SECRETARY APPOINTED DELTA SOUND INCORPORATED (UK) LTD

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 1BB THE LANSBURY ESTATE LOWER GUILDFORD ROAD WOKING SURREY GU21 2EP

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL JAMES KEATING

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAKER

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILLSON

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY CATHERINE HOWIE

View Document

08/10/098 October 2009 SUB DIV

View Document

08/10/098 October 2009 SUB-DIVISION 25/09/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BAKER / 08/06/2008

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 1D LANSBURY ESTATE LOWER GUIDFORD ROAD WOKING SURREY GU21 2EP

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 COMPANY NAME CHANGED B & H PRODUCTION SERVICES LIMITE D CERTIFICATE ISSUED ON 10/09/99; RESOLUTION PASSED ON 20/08/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 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