LIGHT AND SOUND LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-08-26 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 CESSATION OF JOHN BARRY GREENSLADE AS A PSC

View Document

14/03/2114 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENSLADE

View Document

14/03/2114 March 2021 APPOINTMENT TERMINATED, SECRETARY JOHN GREENSLADE

View Document

14/03/2114 March 2021 SECRETARY APPOINTED MRS CAROL IRENE GREENSLADE

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 26/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 26/08/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 25/08/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 25/08/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL IRENE GREENSLADE / 25/08/2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 499 BROMLEY ROAD BROMLEY KENT BR1 4PQ UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL IRENE GREENSLADE / 01/08/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 01/08/2013

View Document

23/09/1323 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1310 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 15/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL IRENE GREENSLADE / 15/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRY GREENSLADE / 15/11/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

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

View Accounts

13/10/1113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 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