SOUNDWAVE STUDIOS MUSIC GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Director's details changed for Chairman / Chief Executive Officer Jonathon Altham on 2023-11-30

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Registered office address changed from 20-22 Great Titchfield Street London W1W 8BE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-02

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

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

04/07/214 July 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 20-22 GREAT TITCHFIELD STREET GREAT TITCHFIELD STREET LONDON W1W 8BE ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3 GLENDON WAY DORRIDGE SOLIHULL B93 8SY UNITED KINGDOM

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / CHAIRMAN / CHIEF EXECUTIVE OFFICER JON ALTHAM / 05/08

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN / CHIEF EXECUTIVE OFFICER JON ALTHAM / 05/08

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 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