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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
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