SOUNDBITE LEARNING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Declaration of solvency |
15/10/2415 October 2024 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15 |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Resolutions |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
04/07/234 July 2023 | Change of details for Soundbitelearning Uk Ltd. as a person with significant control on 2023-04-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
10/01/2210 January 2022 | Current accounting period extended from 2022-01-31 to 2022-06-30 |
20/10/2120 October 2021 | Registered office address changed from Newcastle Enterprise Centres 6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 2021-10-20 |
19/10/2119 October 2021 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Ian Thompson as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Ian Thompson as a secretary on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Anthony St John Coxon as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Michael James Audis as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Adam John Witherow Brown as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Robert Hugh Binns as a director on 2021-10-18 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/193 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/09/1826 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
22/09/1722 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/09/162 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/10/1513 October 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
13/10/1513 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/09/1422 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
22/09/1422 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/11/1330 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
10/09/1310 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
08/08/118 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ST JOHN COXON / 01/07/2011 |
08/08/118 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM I6 BUILDING 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF ENGLAND |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM I6 BUILDING 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/04/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/04/2010 |
01/09/101 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
31/08/1031 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
23/12/0923 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
20/10/0920 October 2009 | Annual return made up to 28 July 2009 with full list of shareholders |
30/12/0830 December 2008 | CURRSHO FROM 31/07/2009 TO 31/01/2009 |
28/07/0828 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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