SOUND MARKETING & CONSULTING LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Registered office address changed from Thomas Westcott Longbridge Road Plymouth PL6 8LT United Kingdom to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2024-04-17

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN MARGETTS / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MALCOLM NORMAN MARGETTS / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O PARKHURST HILL PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN MARGETTS / 17/07/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM NORMAN MARGETTS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA SIBLEY

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN MARGETTS / 21/04/2017

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MCGRORY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/08/1529 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 14/04/2015

View Document

29/08/1529 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARET SIBLEY / 14/04/2015

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM FLAT 19 LOCKYER COURT 16 LOCKYER STREET PLYMOUTH DEVON PL1 2QH

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED MRS CHRISTINA MARGARET SIBLEY

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM ROWAN HOUSE HIGHERWOOD VIEW LOWER DIMSON GUNNISLAKE CORNWALL PL18 9NT

View Document

19/07/1419 July 2014 SECRETARY APPOINTED MRS CHRISTINA MARGARET SIBLEY

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 28/07/13 NO CHANGES

View Document

09/04/149 April 2014 COMPANY RESTORED ON 09/04/2014

View Document

11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1128 July 2011 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