THE SOUND AGENCY LIMITED

04946872
2 THE CRESCENT TAUNTON SOMERSET TA1 4EA

Documents

Documents
Date Category Description Pages
11 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Sep 2024 resolution Resolution 1 Buy now
22 Jun 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 officers Termination of appointment of director (Roderick Glyn Banner) 1 Buy now
26 Sep 2023 accounts Annual Accounts 11 Buy now
16 Aug 2023 resolution Resolution 1 Buy now
16 Aug 2023 incorporation Memorandum Articles 44 Buy now
06 Jun 2023 incorporation Memorandum Articles 45 Buy now
06 Jun 2023 resolution Resolution 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 officers Change of particulars for director (Mr Roderick Glyn Banner) 2 Buy now
23 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2022 officers Change of particulars for secretary (Mrs Christina Strupinska) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
06 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Evan Benway) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Martin Bernard Durham) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Richard Andrew Berman) 1 Buy now
05 Jan 2022 resolution Resolution 1 Buy now
05 Jan 2022 incorporation Memorandum Articles 44 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2021 capital Return of Allotment of shares 3 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2021 accounts Annual Accounts 12 Buy now
21 Jul 2021 officers Termination of appointment of director (Jonathan Mark Round) 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2020 accounts Annual Accounts 11 Buy now
24 Feb 2020 capital Return of Allotment of shares 4 Buy now
11 Feb 2020 resolution Resolution 48 Buy now
08 Nov 2019 officers Appointment of secretary (Mrs Christina Strupinska) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Jonathan Mark Round) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Evan Benway) 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2019 officers Termination of appointment of director (Edmund Joseph Coombs) 1 Buy now
24 Apr 2019 resolution Resolution 45 Buy now
08 Apr 2019 officers Appointment of director (Mr Roderick Glyn Banner) 2 Buy now
27 Mar 2019 accounts Annual Accounts 10 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 officers Appointment of director (Mr Edmund Joseph Coombs) 2 Buy now
19 Jul 2018 officers Appointment of director (Mr Martin Bernard Durham) 2 Buy now
19 Jul 2018 officers Appointment of director (Mr Richard Andrew Berman) 2 Buy now
16 Apr 2018 accounts Annual Accounts 8 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Julian Penberthy Treasure) 2 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 accounts Annual Accounts 3 Buy now
24 Apr 2017 officers Termination of appointment of director (Simon Robert Wells) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 9 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
23 Aug 2015 accounts Annual Accounts 4 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 3 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 7 Buy now
22 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2012 accounts Annual Accounts 7 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
22 Jan 2012 officers Termination of appointment of director (William Wayland) 1 Buy now
22 Jan 2012 officers Termination of appointment of director (William Wayland) 1 Buy now
15 Nov 2011 annual-return Annual Return 8 Buy now
15 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 accounts Annual Accounts 13 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
29 Nov 2010 officers Appointment of director (Mr William Sidney Peter Wayland) 2 Buy now
26 Nov 2010 officers Appointment of director (Mr William Sidney Peter Wayland) 2 Buy now
25 Sep 2010 accounts Annual Accounts 11 Buy now
18 Jan 2010 annual-return Annual Return 9 Buy now
18 Jan 2010 address Move Registers To Sail Company 1 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for director (Simon Robert Wells) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Julian Penberthy Treasure) 2 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2009 accounts Annual Accounts 13 Buy now
15 Sep 2009 officers Appointment terminated secretary benjamin wrigley 1 Buy now
11 Jun 2009 officers Secretary appointed benjamin guy wrigley 3 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
02 Jun 2009 officers Appointment terminated secretary peter lewin 1 Buy now
22 Dec 2008 annual-return Return made up to 29/10/08; full list of members 8 Buy now
10 Nov 2008 accounts Annual Accounts 6 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 22/23 d'arblay street london W1F 8EQ 1 Buy now
03 Jul 2008 capital Ad 10/06/08\gbp si 9600@0.01=96\gbp ic 10900/10996\ 2 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
03 Dec 2007 annual-return Return made up to 29/10/07; full list of members 5 Buy now
28 Sep 2007 accounts Annual Accounts 4 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: corrie edge house corry road hindhead surrey GU26 6PB 1 Buy now
06 Mar 2007 annual-return Return made up to 29/10/06; full list of members 4 Buy now
08 May 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 annual-return Return made up to 29/10/05; full list of members 5 Buy now