Advanced company searchLink opens in new window

NOCOPYRIGHTSOUNDS LIMITED

Company number 09090596

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
10 Jun 2024 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 10 June 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
12 Sep 2023 PSC02 Notification of Aei Ventures Limited as a person with significant control on 29 March 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 PSC04 Change of details for Mr William Paul Woodford as a person with significant control on 26 July 2017
16 Sep 2021 CH01 Director's details changed for Mr William Paul Woodford on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr William Paul Woodford on 18 July 2021
16 Sep 2021 PSC04 Change of details for Mr William Paul Woodford as a person with significant control on 18 July 2021
16 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
18 May 2021 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 May 2021
27 Apr 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
27 Apr 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Graham Richard Best as a director on 29 October 2019
09 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
17 Sep 2019 AP01 Appointment of Mr Luke Brynly Hood as a director on 28 August 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 AD01 Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 December 2018