- Company Overview for SOUND AND LIGHT EVENT MANAGEMENT LIMITED (07935172)
- Filing history for SOUND AND LIGHT EVENT MANAGEMENT LIMITED (07935172)
- People for SOUND AND LIGHT EVENT MANAGEMENT LIMITED (07935172)
- More for SOUND AND LIGHT EVENT MANAGEMENT LIMITED (07935172)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2017 | TM01 | Termination of appointment of John Bernard Callaghan as a director on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Daniel Patrick Tranter as a director on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Daniel Martin Tranter as a director on 31 August 2017 | |
08 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Daniel Patrick Tranter on 11 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AP01 | Appointment of Mr John Bernard Callaghan as a director on 15 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 1 Bristle Street Upton Northampton NN5 4ET to 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT on 18 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
06 Mar 2015 | AD01 | Registered office address changed from C/O Michael Scarlett & Co 66 Norman Road St. Leonards-on-Sea East Sussex TN38 0EJ to 1 Bristle Street Upton Northampton NN5 4ET on 6 March 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | TM01 | Termination of appointment of Patrick Tranter as a director | |
05 Sep 2013 | AD01 | Registered office address changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England on 5 September 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Patrick John Tranter as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Daniel Patrick Tranter as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Daniel Tranter as a director | |
12 Jun 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued |