SOUND START NETWORK

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/2030 April 2020 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT EDWARD RAY / 09/01/2018

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT EDWARD RAY / 09/01/2018

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MYRA ANN STRANKS

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MYRA ANN STRANKS / 01/07/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 22 VALLANCE GARDENS HOVE EAST SUSSEX BN3 2DD

View Document

24/01/1724 January 2017 NE01

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED CHILDREN 2000 CERTIFICATE ISSUED ON 24/01/17

View Document

12/01/1712 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1712 January 2017 CHANGE OF NAME 30/12/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 21/03/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 21/03/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 21/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR RUPERT EDWARD RAY

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE CHAPPELL

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSLEY

View Document

13/02/1413 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 21/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 21/03/12 NO MEMBER LIST

View Document

23/03/1123 March 2011 21/03/11 NO MEMBER LIST

View Document

01/09/101 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 21/03/10

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STRANKS / 28/08/2009

View Document

26/09/0926 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 3 WESTERN ESPLANADE BRIGHTON SUSSEX BN41 1WE

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

06/04/096 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

13/08/0213 August 2002 ANNUAL RETURN MADE UP TO 06/03/02

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 ANNUAL RETURN MADE UP TO 21/03/00

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 21/03/99

View Document

07/04/987 April 1998 ANNUAL RETURN MADE UP TO 21/03/98

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/04/977 April 1997 ANNUAL RETURN MADE UP TO 21/03/97

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 21/03/96

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 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