SAY IT OUT LOUD PRODUCTIONS LIMITED

Company Documents

DateDescription
20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 PREVEXT FROM 24/02/2011 TO 31/03/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE CHAPEL CHAPEL LANE NEWBOLD UPON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8TY

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WAINWRIGHT / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WILSON / 01/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/02/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/02/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN

View Document

18/01/0618 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 24/02/04

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VGP FIXING LTD


  • 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