- Company Overview for JOY OF SOUND (JOS) (06403192)
- Filing history for JOY OF SOUND (JOS) (06403192)
- People for JOY OF SOUND (JOS) (06403192)
- More for JOY OF SOUND (JOS) (06403192)
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) |
---|---|---|---|
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
09 May 2018 | TM01 | Termination of appointment of Anita Van De Watering as a director on 9 May 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Christopher Leeds as a secretary on 14 August 2017 | |
08 Feb 2018 | AP03 | Appointment of Ms Karen Morgan as a secretary on 14 August 2017 | |
08 Feb 2018 | AP01 | Appointment of Ms Anna-Marie Franklin as a director on 6 November 2017 | |
08 Feb 2018 | AP01 | Appointment of Miss Angela Maria Contucci, as a director on 24 August 2015 | |
08 Feb 2018 | AP01 | Appointment of Mr Hugh Aynsley as a director on 5 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
16 Dec 2015 | TM01 | Termination of appointment of Webster John as a director on 1 April 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Vesna Marich as a director on 24 August 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 | Annual return made up to 9 December 2014 no member list | |
09 Dec 2014 | AD02 | Register inspection address has been changed from 310 Kennington Lane London SE11 5HY England to 28 Peckford Place London SW9 7BP | |
09 Dec 2014 | TM01 | Termination of appointment of Alan Derek Marsh as a director on 10 July 2014 | |
16 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 May 2014 | TM01 | Termination of appointment of Ian Cooper as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
20 Nov 2013 | AD02 | Register inspection address has been changed | |
29 Sep 2013 | TM01 | Termination of appointment of Alan Marsh as a director |