- Company Overview for FUTURIST SOUND & LIGHT LIMITED (05471514)
- Filing history for FUTURIST SOUND & LIGHT LIMITED (05471514)
- People for FUTURIST SOUND & LIGHT LIMITED (05471514)
- Charges for FUTURIST SOUND & LIGHT LIMITED (05471514)
- More for FUTURIST SOUND & LIGHT LIMITED (05471514)
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) |
---|---|---|---|
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
02 Jul 2018 | PSC01 | Notification of James Neil Hudson as a person with significant control on 8 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of Neil Anthony Hudson as a person with significant control on 8 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Neil Anthony Hudson as a director on 8 June 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Lynne Hudson as a secretary on 8 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Unit 16 Bagley Lane Farsley Pudsey LS28 5LY on 4 August 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | MR04 | Satisfaction of charge 054715140001 in full | |
14 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
28 Apr 2016 | CH03 | Secretary's details changed for Lynne Hudson on 21 April 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Neil Anthony Hudson on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Neil Anthony Hudson on 21 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Jul 2015 | MR01 | Registration of charge 054715140001, created on 23 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Mar 2014 | AP01 | Appointment of Mr James Neil Hudson as a director |