- Company Overview for SOUND GALLERIES LIMITED (05937935)
- Filing history for SOUND GALLERIES LIMITED (05937935)
- People for SOUND GALLERIES LIMITED (05937935)
- More for SOUND GALLERIES LIMITED (05937935)
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) |
---|---|---|---|
28 Jul 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 19 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
09 Oct 2018 | PSC04 | Change of details for Ms Patricia Osborne as a person with significant control on 1 August 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Geoffrey Armstrong as a person with significant control on 1 August 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Geoffrey Armstrong on 1 August 2018 | |
08 Oct 2018 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 9 January 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Geoffrey Armstrong on 9 January 2018 | |
09 Jan 2018 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 9 January 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
18 Aug 2017 | PSC04 | Change of details for Ms Patricia Osborne as a person with significant control on 16 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Geoffrey Armstrong as a person with significant control on 16 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Geoffrey Armstrong on 16 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Marianne Karola Osborne on 16 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 |
Confirmation statement made on 18 September 2016 with updates
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |