MK SOUND AND VISION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Order of court to wind up

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 10 LAVENDER HILL. BROUGHTON. MILTON KEYNES. 10 LAVENDER HILL BROUGHTON MILTON KEYNES MK10 7AA ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM C/O MK SOUND & VISION LTD 1ST FLOOR VENTURE HOUSE, 6 SLIVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA DZIEKANOWSKA / 01/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN DOHERTY / 01/04/2015

View Document

20/04/1620 April 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA DZIEKANOWSKA / 18/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 44 LADY LODGE DRIVE ORTON WATERVILLE PETERBOROUGH CAMBRIDGSHIRE PE2 5ES

View Document

11/02/1511 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED BRIGHT SPARK AUDIO VISUAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

26/05/1426 May 2014 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR. COLIN DOHERTY

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 10 APPLE TREE CLOSE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3JY ENGLAND

View Document

12/09/1212 September 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID MICHEAL BALL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DOHERTY

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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