Advanced company searchLink opens in new window

SOUND MEDIA LIMITED

Company number 08010547

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)
03 Aug 2016 COCOMP Order of court to wind up
21 Jul 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Apr 2015 AAMD Amended full accounts made up to 31 March 2013
12 Apr 2015 AAMD Amended full accounts made up to 31 March 2013
25 Mar 2015 AAMD Amended full accounts made up to 31 March 2014
18 Mar 2015 AAMD Amended full accounts made up to 31 March 2014
13 Feb 2015 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
12 Feb 2015 AP01 Appointment of Mr Dennis Horton as a director on 28 March 2012
12 Feb 2015 TM01 Termination of appointment of Dennis Horton as a director on 5 February 2015
07 Feb 2015 AP01 Appointment of Dennis Horton as a director on 5 February 2015
07 Feb 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 February 2015
07 Feb 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 5 February 2015
07 Feb 2015 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Dashwood House 69 Old Broad Street London EC2M 1QS on 7 February 2015
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
03 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted