SOUNDBITE LEARNING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Declaration of solvency

View Document

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

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

04/07/234 July 2023 Change of details for Soundbitelearning Uk Ltd. as a person with significant control on 2023-04-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/01/2210 January 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

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

View Document

19/10/2119 October 2021 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Ian Thompson as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Ian Thompson as a secretary on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Anthony St John Coxon as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Michael James Audis as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Adam John Witherow Brown as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Robert Hugh Binns as a director on 2021-10-18

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ST JOHN COXON / 01/07/2011

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

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

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM I6 BUILDING 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/04/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 30/04/2010

View Document

01/09/101 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/10/0920 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

30/12/0830 December 2008 CURRSHO FROM 31/07/2009 TO 31/01/2009

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information