Advanced company searchLink opens in new window

SOUND AND LIGHT EVENT MANAGEMENT LIMITED

Company number 07935172

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)
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
  • GBP 10
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
  • GBP 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
  • GBP 10
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