Advanced company searchLink opens in new window

SOUND CANVAS LIMITED

Company number 07328072

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)
19 May 2016 AD01 Registered office address changed from Flat 7 140 Whiston Road London E2 8RR to 32 Banner Road Bristol BS6 5LZ on 19 May 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
09 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
28 Sep 2012 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA on 28 September 2012
31 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
25 Aug 2010 CERTNM Company name changed music canvas LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
25 Aug 2010 CONNOT Change of name notice
17 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-28
09 Aug 2010 AP01 Appointment of Thomas Oliver Joyce as a director
29 Jul 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010
29 Jul 2010 TM01 Termination of appointment of Graham Cowan as a director
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)