SOUND NET AUDIO LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

14/06/2314 June 2023 Appointment of Susan Victoria Cooke as a director on 2023-06-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-29

View Document

26/10/2126 October 2021 Appointment of Joanne Noelle Alford as a director on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Richard George Gleave as a director on 2021-09-17

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED WILLIAM ROSS HONEY

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BARRY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED ANTHONY MARK PLESNER

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 19/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED ALAN NEWHAM

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED PATRICK CHARLES BARRY

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

25/06/1425 June 2014 CURREXT FROM 30/06/2014 TO 29/12/2014

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLIN DAVIS / 24/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 24/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 24/02/2011

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIS / 15/07/2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/11/0730 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED SOUND NET LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: EVERSHEDS CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: LOW LANE HORSFORTH LEEDS LS18 4ER

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 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