SOUNDSTAGE ONE EVENT SERVICES LTD.

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2025-01-29

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Annual accounts for year ending 29 Jan 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-01-29

View Document

21/02/2421 February 2024 Register inspection address has been changed from 61 Station Road Thorney Peterborough Cambridgeshire PE6 0QE England to 36 Tyndall Court Lynch Wood Peterborough PE2 6LR

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from 46 Topham Crescent Thorney Peterborough PE6 0SR England to 36 Tyndall Court Lynch Wood Peterborough PE2 6LR on 2024-02-20

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-29

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-01-29

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

27/01/2327 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to 61 Station Road Thorney Peterborough Cambridgeshire PE6 0QE

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-02 with updates

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

11/11/2011 November 2020 CESSATION OF JOHN DENNIS COLLEN AS A PSC

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA COLLEN

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEN

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MRS EMMA COLLEN

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH UNITED KINGDOM

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS COLLEN / 01/01/2018

View Document

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

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY EMMA COLLEN

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 43 BLACK DROVE THORNEY PETERBOROUGH PE6 0PW

View Document

08/08/168 August 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA COLLEN / 26/10/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS COLLEN / 26/10/2010

View Document

03/06/113 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM FELL-GARTH 19 SANDPIT ROAD THORNEY CAMBRIDGSHIRE PE6 0SU

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS COLLEN / 01/05/2010

View Document

25/01/1025 January 2010 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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