SOUND IMAGE PRODUCTIONS LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 STRUCK OFF AND DISSOLVED

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/10/1614 October 2016 Annual return made up to 7 September 2015 with full list of shareholders

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual return made up to 7 September 2012 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY HAYLEY MILLINGTON

View Document

20/06/1620 June 2016 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MS HAYLEY MILLINGTON

View Document

16/09/1016 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BIRCHALL

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 2B BANK QUAY TRADING ESTATE SLUTCHERS LANE WARRINGTON CHESHIRE WA1 1PJ

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: G OFFICE CHANGED 11/07/97 8 TANNING COURT HOWLEY WARRINGTON WA1 2HF

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

07/09/957 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