Advanced company searchLink opens in new window

FUTURIST SOUND & LIGHT LIMITED

Company number 05471514

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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