EVENT SOUND & LIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Cessation of Nigel David Hills as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Notification of Event Sound & Light Holdings Limited as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Cessation of Paul John Galley as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Nigel David Hills as a director on 2025-03-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
01/12/231 December 2023 | Change of details for Mr Paul John Galley as a person with significant control on 2016-07-19 |
23/11/2323 November 2023 | Change of details for Mr Paul John Galley as a person with significant control on 2016-07-19 |
22/11/2322 November 2023 | Director's details changed for Mr Nigel David Hills on 2023-11-22 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-30 |
22/11/2322 November 2023 | Change of details for Mr Nigel David Hills as a person with significant control on 2016-07-19 |
22/11/2322 November 2023 | Director's details changed for Mr Paul John Galley on 2023-11-22 |
22/11/2322 November 2023 | Secretary's details changed for Paul John Galley on 2023-11-22 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
18/12/2018 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048157770001 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GALLEY / 08/07/2019 |
09/07/199 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 09/07/2019 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GALLEY / 09/07/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 30 June 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 |
13/08/1313 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 01/06/2013 |
02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 01/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | 30/06/11 NO CHANGES |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM THE CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0517 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0517 August 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/10/047 October 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: THE CUSTOMS HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET |
11/07/0311 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
11/07/0311 July 2003 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: THE CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 6ET |
10/07/0310 July 2003 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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