- Company Overview for NO. 8 SOUND & VISION LIMITED (03006323)
- Filing history for NO. 8 SOUND & VISION LIMITED (03006323)
- People for NO. 8 SOUND & VISION LIMITED (03006323)
- Charges for NO. 8 SOUND & VISION LIMITED (03006323)
- More for NO. 8 SOUND & VISION LIMITED (03006323)
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
|
|
28 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2022
|