SOUNDWAY RECORDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Accounts for a small company made up to 2024-12-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-25 with updates |
24/04/2524 April 2025 | Appointment of Paula Duran Ardila as a director on 2025-04-24 |
31/03/2531 March 2025 | Accounts for a small company made up to 2023-12-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Registered office address changed from Unit 3 Lea Park Trading Estate Warley Close (Off Millicent Road) London E10 7LF England to 86-90 Paul Street London EC2A 4NE on 2024-10-25 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-25 with updates |
04/05/224 May 2022 | Cessation of Miles Georges Cleret as a person with significant control on 2021-07-01 |
04/05/224 May 2022 | Notification of Third Side Music. Inc. as a person with significant control on 2021-07-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Appointment of Mr Patrick Curley as a director on 2021-07-01 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Appointment of Mr Jeff Waye as a director on 2021-07-01 |
27/10/2127 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MILES GEORGES CLERET / 29/06/2019 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O THE MUSIC ROYALTY CO 134 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR FARAH CLERET |
28/09/1728 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM CHANTRY LODGE PYE COMBE STREET BRIGHTON WEST SUSSEX BN45 7EE |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/02/1714 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
08/10/158 October 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
25/08/1525 August 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MILES GEORGES CLERET / 01/04/2012 |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FARAH CLERET / 01/04/2012 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MILES GEORGES CLERET / 01/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILES GEORGES CLERET / 01/04/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARAH CLERET / 01/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/11/043 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH |
26/05/0426 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | SECRETARY RESIGNED |
03/12/033 December 2003 | DIRECTOR RESIGNED |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0311 July 2003 | COMPANY NAME CHANGED LONG COMPANIES 225 LIMITED CERTIFICATE ISSUED ON 11/07/03 |
07/05/037 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