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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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