- Company Overview for SOUND BOOTH LTD (10707928)
- Filing history for SOUND BOOTH LTD (10707928)
- People for SOUND BOOTH LTD (10707928)
- More for SOUND BOOTH LTD (10707928)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
08 Nov 2023 | PSC07 | Cessation of Matthew Raymond Hubbard as a person with significant control on 10 October 2023 | |
08 Nov 2023 | PSC07 | Cessation of Joseph Thomas Gordon as a person with significant control on 10 October 2023 | |
08 Nov 2023 | PSC07 | Cessation of Philip John Bland as a person with significant control on 10 October 2023 | |
08 Nov 2023 | PSC02 | Notification of Reels in Motion Holdings Limited as a person with significant control on 10 October 2023 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jun 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 30 November 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from The Production House the Boulevard Tunstall Stoke-on-Trent Staffordshire ST6 6DW England to Office 4 the Production House the Boulevard Stoke-on-Trent ST6 6DW on 30 March 2020 | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Matthew Raymond Hubbard on 1 April 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Matthew Raymond Hubbard as a person with significant control on 1 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Philip John Bland on 14 November 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mr Philip John Bland as a person with significant control on 14 November 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER United Kingdom to The Production House the Boulevard Tunstall Stoke-on-Trent Staffordshire ST6 6DW on 23 August 2017 |