- 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) |
---|---|---|---|
02 Oct 2020 | AP01 | Appointment of Mr Barnabas Wright as a director on 23 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr James Allen as a director on 23 September 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | TM01 | Termination of appointment of Christian Timothy Lobo as a director on 18 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
08 Jan 2019 | PSC05 | Change of details for Restless Souls Group Limited as a person with significant control on 28 April 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | MR01 | Registration of charge 030063230009, created on 20 July 2018 | |
25 May 2018 | TM01 | Termination of appointment of Yonder Production Ltd as a director on 18 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Zaid Al-Zaidy as a director on 18 May 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Mr Nicholas John Ost as a director on 19 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Oliver Paul Usher as a director on 30 January 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of David Ian Cooper as a director on 30 January 2017 | |
17 Feb 2017 | AP02 | Appointment of Yonder Production Ltd as a director on 30 January 2017 |