EVENT SOUND & LIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Cessation of Nigel David Hills as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Notification of Event Sound & Light Holdings Limited as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Cessation of Paul John Galley as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Nigel David Hills as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

01/12/231 December 2023 Change of details for Mr Paul John Galley as a person with significant control on 2016-07-19

View Document

23/11/2323 November 2023 Change of details for Mr Paul John Galley as a person with significant control on 2016-07-19

View Document

22/11/2322 November 2023 Director's details changed for Mr Nigel David Hills on 2023-11-22

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

22/11/2322 November 2023 Change of details for Mr Nigel David Hills as a person with significant control on 2016-07-19

View Document

22/11/2322 November 2023 Director's details changed for Mr Paul John Galley on 2023-11-22

View Document

22/11/2322 November 2023 Secretary's details changed for Paul John Galley on 2023-11-22

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048157770001

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GALLEY / 08/07/2019

View Document

09/07/199 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GALLEY / 09/07/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 01/06/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GALLEY / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 30/06/11 NO CHANGES

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM THE CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: THE CUSTOMS HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: THE CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 6ET

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 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