SEVENOAKS SOUND AND VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

18/03/2518 March 2025 Full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

16/07/2416 July 2024 Change of details for Mr Paul William Lee Kemp as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

15/07/2415 July 2024 Notification of Sevenoaks Sound and Vision Employee Trust Limited as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Sevenoaks Sound and Vision Employee Trust Limited as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

12/07/2412 July 2024 Change of details for Mr Paul William Lee Kemp as a person with significant control on 2024-06-28

View Document

09/07/249 July 2024 Director's details changed for Mr Jonathan Roberts on 2024-07-09

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Registration of charge 030080950003, created on 2024-06-28

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Appointment of Mr Jonathan David Roberts as a secretary on 2024-06-28

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

04/07/244 July 2024 Termination of appointment of Paul William Lee Kemp as a director on 2024-06-28

View Document

04/07/244 July 2024 Termination of appointment of Peter Michael O'brien as a director on 2024-06-28

View Document

13/06/2413 June 2024 Termination of appointment of Peter Michael O'brien as a secretary on 2024-06-13

View Document

10/06/2410 June 2024 Satisfaction of charge 030080950002 in full

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

24/11/2224 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR. PAUL WILLIAM LEE-KEMP / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LEE KEMP / 09/10/2017

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030080950001

View Document

23/09/1623 September 2016 SAIL ADDRESS CREATED

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030080950002

View Document

22/02/1622 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

22/02/1622 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 SUB-DIVISION
10/09/15

View Document

22/06/1522 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1522 June 2015 ADOPT ARTICLES 08/06/2015

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030080950001

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR APPOINTED MR JONATHAN ROBERTS

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

22/10/1422 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

04/07/144 July 2014 SECTION 519

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLOCKLEY

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/01/1411 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 109/113 LONDON ROAD SEVENOAKS KENT TN13 1BH

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ROBERT JAMES LAWLEY

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BARRY BLOCKLEY / 28/07/2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LEE KEMP / 01/07/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BARRY BLOCKLEY / 01/07/2010

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARRY BLOCKLEY / 10/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM LEE KEMP / 10/01/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/007 June 2000 COMPANY NAME CHANGED SEVENOAKS FRANCHISING LIMITED CERTIFICATE ISSUED ON 08/06/00; RESOLUTION PASSED ON 30/05/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/01/9628 January 1996 � NC 1000/10000 01/01/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 COMPANY NAME CHANGED JOLTWORLD LIMITED CERTIFICATE ISSUED ON 10/02/95; RESOLUTION PASSED ON 02/02/95

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/01/9520 January 1995 ALTER MEM AND ARTS 16/01/95

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 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