SOUND ADVICE AUDIO AND VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-10-28 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Secretary's details changed for Anthony James Sackett on 2022-10-10 |
18/10/2218 October 2022 | Registered office address changed from Firlins Mount Avenue Brentwood Essex CM13 2PB England to Wasketts Blackmore Road Fryerning Essex CM4 0NP on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Anthony James Sackett on 2022-10-10 |
18/10/2218 October 2022 | Director's details changed for Wayne Stack on 2022-10-10 |
18/10/2218 October 2022 | Change of details for Wayne Stack as a person with significant control on 2022-10-10 |
18/10/2218 October 2022 | Change of details for Anthony James Sackett as a person with significant control on 2022-10-10 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-10-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 218 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049462480001 |
30/11/1530 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS |
24/12/1424 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 318 EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/02/128 February 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | DISS40 (DISS40(SOAD)) |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SACKETT / 28/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STACK / 28/10/2009 |
10/05/1010 May 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
02/03/102 March 2010 | FIRST GAZETTE |
18/12/0918 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
24/03/0924 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/02/0923 February 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/01/0828 January 2008 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/11/0621 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
19/12/0519 December 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | S80A AUTH TO ALLOT SEC 08/01/04 |
08/11/048 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/048 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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