- 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) |
---|---|---|---|
17 Feb 2017 | AP01 | Appointment of Mr Christopher Timothy Lobo as a director on 30 January 2017 | |
21 Nov 2016 | TM01 | Termination of appointment of Donna Moraina Head as a director on 26 August 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
18 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
17 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
01 May 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Kathleen Anne Grady on 5 January 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Kathleen Anne Grady on 5 January 2013 | |
18 Apr 2013 | CH01 | Director's details changed | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AP01 | Appointment of Donna Moraina Head as a director | |
17 May 2012 | AP01 | Appointment of Mr David Ian Cooper as a director | |
17 May 2012 | AP01 | Appointment of Mr Oliver Paul Usher as a director | |
24 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
03 Nov 2010 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Andrew Christie as a director |