SIGNATURE SOUND PRODUCTION LTD

Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

12/09/2512 September 2025 Withdraw the company strike off application

View Document

31/03/2531 March 2025 Registered office address changed from Apartment G07, Golden Mile House Clayponds Lane Brentford TW8 0GU England to 211 Wallis House Great West Road Brentford TW8 0HE on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Ashour Ahmed as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/10/2427 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

27/10/2427 October 2024 Director's details changed for Mr Mohamed Ashour Ahmed Mokhtar Ahmed on 2022-12-10

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Registered office address changed from Unit 3.10 Q West Great West Road Brentford London TW8 0GP England to Apartment G07, Golden Mile House Clayponds Lane Brentford TW8 0GU on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr Mohamed Ashour Ahmed Mokhtar Ahmed as a person with significant control on 2022-12-10

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-11-30

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 37 PERCY STREET MANCHESTER M15 4AB ENGLAND

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/03/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM APARTMENT 401, GILBERT HOUSE EALING ROAD BRENTFORD MIDDLESEX TW8 0GH UNITED KINGDOM

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ASHOUR AHMED MOKHTAR AHMED / 01/01/2020

View Document

19/11/1919 November 2019 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