SOVEREIGN LIFESTYLE MUSIC LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Termination of appointment of Jane Frances May Lamont as a director on 2025-03-27 |
27/03/2527 March 2025 | Termination of appointment of Jane Frances May Lamont as a secretary on 2025-03-27 |
27/03/2527 March 2025 | Termination of appointment of Robert Lamont as a director on 2025-03-27 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2025-02-28 |
20/03/2520 March 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-23 with updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-23 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
04/03/224 March 2022 | Director's details changed for Mr Christopher Alan Bowater on 2021-06-25 |
04/03/224 March 2022 | Director's details changed for Mrs Lesley Pamela Bowater on 2021-06-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
03/10/183 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/12/154 December 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/12/142 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 23 November 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/12/125 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BOWATER / 01/10/2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA BOWATER / 01/10/2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAMONT / 01/10/2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES MAY LAMONT / 01/10/2009 |
17/02/1017 February 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/12/0713 December 2007 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/12/034 December 2003 | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/12/013 December 2001 | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/12/992 December 1999 | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/12/981 December 1998 | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS |
25/09/9825 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
27/11/9727 November 1997 | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS |
14/10/9714 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
18/12/9618 December 1996 | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
19/09/9619 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
29/11/9529 November 1995 | RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS |
27/09/9527 September 1995 | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
27/09/9527 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
28/11/9428 November 1994 | RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS |
03/10/943 October 1994 | NEW DIRECTOR APPOINTED |
03/10/943 October 1994 | NEW DIRECTOR APPOINTED |
21/09/9421 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
21/03/9421 March 1994 | RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS |
06/04/936 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/936 April 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/12/927 December 1992 | SECRETARY RESIGNED |
07/12/927 December 1992 | DIRECTOR RESIGNED |
07/12/927 December 1992 | REGISTERED OFFICE CHANGED ON 07/12/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DP |
23/11/9223 November 1992 | 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