- Company Overview for SOUL STREET PRODUCTIONS LTD (11109033)
- Filing history for SOUL STREET PRODUCTIONS LTD (11109033)
- People for SOUL STREET PRODUCTIONS LTD (11109033)
- More for SOUL STREET PRODUCTIONS LTD (11109033)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
09 Jun 2023 | PSC01 | Notification of Jim Hollands as a person with significant control on 9 June 2023 | |
09 Jun 2023 | PSC04 | Change of details for Mr Lewis Codling as a person with significant control on 9 June 2023 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Jim Hollands on 11 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Jim Hollands on 11 December 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
13 Jan 2021 | PSC04 | Change of details for Mr Lewis Codling as a person with significant control on 11 December 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Jim Hollands on 12 November 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Lewis Codling on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 7 September 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
07 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 | |
06 Mar 2019 | AP01 | Appointment of Jim Hollands as a director on 6 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 5 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|