Advanced company searchLink opens in new window

NO. 8 SOUND & VISION LIMITED

Company number 03006323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
23 Feb 2024 TM01 Termination of appointment of Alex Gregory as a director on 21 February 2024
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 1 January 2023
08 Jun 2023 PSC07 Cessation of The Beyond Marketing Collective Limited as a person with significant control on 26 May 2023
08 Jun 2023 PSC01 Notification of Nicholas John Ost as a person with significant control on 26 May 2023
08 Jun 2023 PSC01 Notification of Zaid Al-Zaidy as a person with significant control on 26 May 2023
08 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
22 May 2023 CH01 Director's details changed for Mr Nicholas John Ost on 16 May 2023
22 May 2023 CH01 Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023
22 May 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 11 April 2023
22 May 2023 CH01 Director's details changed for Mr Richard Morpeth Jameson on 16 May 2023
22 May 2023 CH01 Director's details changed for Mr Nicholas John Ost on 16 May 2023
22 May 2023 CH01 Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023
15 May 2023 PSC05 Change of details for The Beyond Marketing Collective Limited as a person with significant control on 5 April 2023
15 May 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 8 Portland Mews London W1F 8JH on 15 May 2023
21 Mar 2023 SH02 Sub-division of shares on 2 February 2023
09 Feb 2023 AP01 Appointment of Mr Alex Gregory as a director on 2 February 2023
09 Feb 2023 AP01 Appointment of Mr Richard Morpeth Jameson as a director on 2 February 2023
23 Jan 2023 SH03 Purchase of own shares.
04 Jan 2023 SH03 Purchase of own shares.
04 Jan 2023 SH03 Purchase of own shares.
02 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/23
28 Dec 2022 SH06 Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 100.15