Advanced company searchLink opens in new window

SOUND BY DESIGN LTD

Company number 03107638

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)
16 Oct 2012 CH01 Director's details changed for Mr Paul James Keating on 1 October 2012
16 Oct 2012 CH01 Director's details changed for Mr Andrew Michael Callin on 1 October 2012
16 Oct 2012 CH01 Director's details changed for Mark Raymond Bonner on 1 October 2012
16 Oct 2012 AP01 Appointment of Mrs Emma Gallagher as a director
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
01 Nov 2010 CH04 Secretary's details changed for Delta Sound Incorporated (Uk) Ltd on 1 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 AD01 Registered office address changed from Unit 1Bb the Lansbury Estate Lower Guildford Road Woking Surrey GU21 2EP on 5 November 2009
05 Nov 2009 TM02 Termination of appointment of Catherine Howie as a secretary
05 Nov 2009 TM01 Termination of appointment of Alastair Baker as a director
05 Nov 2009 TM01 Termination of appointment of Brian Hillson as a director
05 Nov 2009 AP04 Appointment of Delta Sound Incorporated (Uk) Ltd as a secretary
05 Nov 2009 AP01 Appointment of Mark Raymond Bonner as a director
05 Nov 2009 AP01 Appointment of Mr Paul James Keating as a director
08 Oct 2009 SH02 Sub-division of shares on 25 September 2009
08 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2009 363a Return made up to 06/09/09; full list of members
24 Sep 2009 288c Director's change of particulars / alastair baker / 08/06/2008
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Sep 2008 363a Return made up to 06/09/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007