DROWNED IN SOUND RECORDINGS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD DODD / 08/01/2021

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LTD

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TERRY GRENFELL / 23/11/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LTD / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ADAMS / 24/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ADAMS / 24/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN ADAMS / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CROWTHER

View Document

16/04/1416 April 2014 CORPORATE SECRETARY APPOINTED CHATEL REGISTRARS LTD

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TERRY GRENFELL / 17/06/2012

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 30/11/2011

View Document

18/04/1318 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ADAMS / 15/06/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD DODD / 05/05/2011

View Document

15/05/1215 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 34 PERCY STREET - LONDON W1T 2DG UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ANDREW CROWTHER / 13/11/2009

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ADAMS / 05/04/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 15/02/2007

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1 JUNCTION MEWS LONDON W2 1PN UNITED KINGDOM

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 34 PERCY STREET - - LONDON W1T 2DG UNITED KINGDOM

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1 CHILWORTH MEWS PADDINGTON LONDON W2 3RG

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: GROUND FLOOR OFFICE, DEANSGATE QUAY, 382 DEANSGATE MANCHESTER M3 4LA

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

05/04/045 April 2004 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