SOUNDSTAGE ONE EVENT SERVICES LTD.
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2025-01-29 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
29/01/2529 January 2025 | Annual accounts for year ending 29 Jan 2025 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-01-29 |
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 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
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 |
29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-29 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-01-29 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-01-31 |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
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 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-02 with updates |
26/02/2126 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
11/11/2011 November 2020 | CESSATION OF JOHN DENNIS COLLEN AS A PSC |
10/11/2010 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA COLLEN |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEN |
10/11/2010 November 2020 | DIRECTOR APPOINTED MRS EMMA COLLEN |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH UNITED KINGDOM |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS COLLEN / 01/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
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 |
08/08/168 August 2016 | APPOINTMENT TERMINATED, SECRETARY EMMA COLLEN |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 43 BLACK DROVE THORNEY PETERBOROUGH PE6 0PW |
08/08/168 August 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/05/155 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/05/1421 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/05/1315 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/05/1216 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / EMMA COLLEN / 26/10/2010 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS COLLEN / 26/10/2010 |
03/06/113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM FELL-GARTH 19 SANDPIT ROAD THORNEY CAMBRIDGSHIRE PE6 0SU |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
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 |
07/06/107 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS COLLEN / 01/05/2010 |
25/01/1025 January 2010 | CURREXT FROM 31/07/2009 TO 31/01/2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
14/05/0314 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | 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