SOUND ON SOUND LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MEDIA HOUSE TRAFALGAR WAY BAR HILL CAMBRIDGE CB23 8SQ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM GILBY

View Document

08/11/188 November 2018 SECRETARY APPOINTED MRS ELISE ANNE GILBY

View Document

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

18/04/1118 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS GILBY / 02/02/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: MEDIA HOUSE TRAFALGAR WAY BAR HILL CAMBRIDGE CB3 8SQ

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED DECIDEMOTOR LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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