SOUND VAULT STUDIOS ORG

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Voluntary strike-off action has been suspended

View Document

30/12/2130 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

15/12/2115 December 2021 Appointment of Mr Adrian Willows as a director on 2021-10-23

View Document

15/12/2115 December 2021 Registered office address changed from Jubilee Centre 130 Pershore Street Birmingham West Midlands B5 6nd England to Flat 2 96 Portland Street Manchester M1 4GX on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mrs Sandra Willows as a director on 2021-10-08

View Document

15/12/2115 December 2021 Notification of Adrian Willows as a person with significant control on 2021-10-23

View Document

27/10/2127 October 2021 Termination of appointment of Sajida Shah as a director on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed

View Document

21/10/2121 October 2021 Appointment of Miss Sajida Shah as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Frederick Ronald Rose as a director on 2021-09-01

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/01/2117 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY ZAYED

View Document

12/01/2112 January 2021 CESSATION OF SYED JOHIR MIAH AS A PSC

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR JAY ZAYED

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR SYED MIAH

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAIFUL ISLAM

View Document

27/05/2027 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR SYED MIAH

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR SYED JOHIR MIAH

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED JOHIR MIAH

View Document

27/05/2027 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2020

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SYED MIAH

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR SYED JOHIR MIAH

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR SYED JOHIR MIAH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAY ZAYED

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SOUND VAULT STUDIOS ORG 89-91 NEWTOWN ROW BIRMINGHAM WEST MIDLANDS B6 4HG ENGLAND

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM JUBILEE CENTRE 130 PERSHORE STREET BIRMINGHAM WEST MIDLANDS B5 6ND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR KHAZIR MONIR

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAPHORA ZAYD-AZIZ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JAY ZAYED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MISS SAPHORA BINT ZAYD-AZIZ

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAY ZAYED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF ISLAM / 14/09/2017

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR SAIF ISLAM

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED SVS ENTERTAINMENT CERTIFICATE ISSUED ON 10/05/17

View Document

10/05/1710 May 2017 NE01

View Document

21/04/1721 April 2017 CHANGE OF NAME 06/04/2017

View Document

21/04/1721 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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