SOUNDSYSTEM EVENTS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewCessation of Julien Fabrice Timothy Le Meilleur as a person with significant control on 2025-09-01

View Document

14/08/2514 August 2025 NewNotification of Benjamin David Ryan as a person with significant control on 2025-08-14

View Document

21/02/2521 February 2025 Director's details changed for Mr Julien Fabrice Timothy Le Meilleur on 2025-02-21

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

14/02/2214 February 2022 Change of details for Mr Julien Fabrice Timothy Le Meilleur as a person with significant control on 2022-01-25

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

09/02/229 February 2022 Change of details for Mr Jack Joseph Robinson as a person with significant control on 2022-01-25

View Document

09/02/229 February 2022 Change of details for Mr Julien Fabrice Timothy Le Meilleur as a person with significant control on 2022-01-25

View Document

08/02/228 February 2022 Director's details changed for Mr Benjamin David Ryan on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Andrew Barry Spiro as a director on 2022-01-18

View Document

08/02/228 February 2022 Change of details for Mr Julien Fabrice Timothy Le Meilleur as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Julien Fabrice Timothy Le Meilleur on 2022-02-08

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Director's details changed for Mr Jack Joseph Robinson on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Jack Joseph Robinson as a person with significant control on 2021-10-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JULIEN FABRICE TIMOTHY LE MEILLEUR / 07/02/2018

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JACK JOSEPH ROBINSON / 07/02/2018

View Document

05/11/195 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information