Advanced company searchLink opens in new window

SOUNDBYTES RECORDS LTD

Company number 04598254

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
28 Mar 2018 AD01 Registered office address changed from 14 Woodstock Road Bushey Heath Bushey WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018
28 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
09 May 2017 AA Micro company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 28 August 2014
09 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2013 AD01 Registered office address changed from 7 Gladstone Street London SE1 6EY on 12 November 2013
12 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Joshua Fagin on 30 November 2009
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008