DOBSON SOUND PRODUCTIONS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-04-06

View Document

19/08/2019 August 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008698,00009688

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK CLAY

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DOBSON

View Document

18/06/1918 June 2019 CESSATION OF PAUL DOBSON AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER HIRES LIMITED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN LEWIS / 11/09/2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN LEWIS / 05/05/2015

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN LEWIS / 01/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 18/12/12 STATEMENT OF CAPITAL GBP 2600

View Document

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/132 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOBSON / 18/04/2011

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT WOODS / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOBSON / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN LEWIS / 01/05/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT CHERTSEY STREET GUILDFORD SURREY GU1 4EU

View Document

15/08/9615 August 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

20/09/9520 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 NC INC ALREADY ADJUSTED 11/04/94

View Document

10/05/9410 May 1994 £ NC 1000/10000 11/04/

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 S386 DISP APP AUDS 24/11/92

View Document

20/10/9220 October 1992 S252 DISP LAYING ACC 12/10/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 COMPANY NAME CHANGED HULLABALOO SOUNDS LIMITED CERTIFICATE ISSUED ON 07/03/89

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 76 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

26/05/8826 May 1988 ALTER MEM AND ARTS 250488

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED STRINGFRAME INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

22/03/8822 March 1988 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