SOUND MEDIA FUSION LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY APPOINTED DAMIAN ROWE

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED CHRISTIAAN PAGE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY KINGSTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY DIANE PAGE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE KINGSTON / 06/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KINGSTON / 03/04/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: PREMIER HOUSE SHOREHAM AIRPORT SHOREHAM BY SEA WEST SUSSEX BN43 5FF

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: PREMIER HOUSE SHOREHAM AIRPORT SHOREHAM BY SEA WEST SUSSEX BN43 5FF

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: DOLPHIN HOUSE 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 44-45 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: C/O HUNT & PARTNERS METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED BLUE FIRE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 Incorporation

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