SOUND ARCHITECT CREATIVE MEDIA

05884123
5 ASHURST ROAD BRIGHTON ENGLAND BN2 4PJ

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 3 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 3 Buy now
03 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 accounts Annual Accounts 2 Buy now
20 Jul 2018 officers Appointment of director (Ms Freja Bhreathnach) 2 Buy now
20 Jul 2018 officers Termination of appointment of director (Emily Francesca Alexandra Kennedy-Barnes) 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Termination of appointment of director (Ruth Lorna Maddison) 1 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Rachel Lewis) 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Jeremy Nicholas Hutchinson) 1 Buy now
08 Sep 2017 officers Appointment of director (Ms Rachel Lewis) 2 Buy now
08 Sep 2017 officers Appointment of director (Mr Jeremy Nicholas Hutchinson) 2 Buy now
24 Jul 2017 officers Appointment of director (Mr Andrew Neil Crosby) 2 Buy now
24 Jul 2017 officers Appointment of director (Mr Andrew Neil Crosby) 2 Buy now
22 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Nicholas Hutchinson) 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Rachel Lewis) 1 Buy now
21 Jul 2017 officers Appointment of director (Ms Emily Francesca Alexandra Kennedy-Barnes) 2 Buy now
21 Jul 2017 officers Appointment of director (Ms Jaqueline Maclean) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Victoria Emily Darvill) 1 Buy now
04 Jul 2017 officers Termination of appointment of director (Steven John Darvill) 1 Buy now
06 Feb 2017 officers Appointment of director (Ms Susanne Karin Crosby) 2 Buy now
03 Feb 2017 officers Appointment of director (Mr Steven John Darvill) 2 Buy now
03 Feb 2017 officers Appointment of director (Ms Victoria Emily Darvill) 2 Buy now
03 Feb 2017 officers Appointment of director (Ms Ruth Lorna Maddison) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Peter James Lindsey) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Margaret Dowling) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Christine Ann Cogdell) 1 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
24 Nov 2016 officers Termination of appointment of director (Bruce Charles Cova) 1 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2016 officers Termination of appointment of director (Claire Rivers) 1 Buy now
12 Jan 2016 accounts Annual Accounts 3 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
17 Jul 2015 officers Termination of appointment of director (Caroline Philpott) 1 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 accounts Annual Accounts 3 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Caroline Philpott) 1 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 annual-return Annual Return 8 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 officers Appointment of director (Mr Peter James Lindsey) 2 Buy now
05 Mar 2014 incorporation Memorandum Articles 34 Buy now
05 Mar 2014 resolution Resolution 1 Buy now
05 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Feb 2014 accounts Annual Accounts 8 Buy now
04 Feb 2014 officers Termination of appointment of director (Denise Moye) 1 Buy now
16 Oct 2013 incorporation Memorandum Articles 22 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
16 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jul 2013 annual-return Annual Return 7 Buy now
12 Jul 2013 officers Appointment of director (Mr Bruce Charles Cova) 2 Buy now
12 Jul 2013 officers Termination of appointment of director (Lucy Rowland Smith) 1 Buy now
18 Mar 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 officers Change of particulars for director (Lucy Balcombe) 3 Buy now
12 Sep 2012 resolution Resolution 1 Buy now
12 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jul 2012 annual-return Annual Return 8 Buy now
10 Jul 2012 officers Appointment of director (Mrs Claire Rivers) 2 Buy now
14 Mar 2012 accounts Annual Accounts 7 Buy now
27 Oct 2011 officers Appointment of secretary (Mrs Caroline Philpott) 1 Buy now
27 Oct 2011 officers Termination of appointment of secretary (Rachel Lewis) 1 Buy now
27 Aug 2011 annual-return Annual Return 7 Buy now
27 Aug 2011 officers Appointment of director (Miss Christine Ann Cogdell) 2 Buy now
27 Aug 2011 officers Appointment of director (Mrs Caroline Philpott) 2 Buy now
22 Feb 2011 accounts Annual Accounts 7 Buy now
24 Nov 2010 change-of-name Certificate Change Of Name Company 1 Buy now
24 Nov 2010 change-of-name Change Of Name Notice 3 Buy now
08 Oct 2010 resolution Resolution 1 Buy now
03 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
09 Aug 2010 officers Change of particulars for director (Denise Moye) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Nicholas Hutchinson) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Margaret Dowling) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Lucy Balcombe) 2 Buy now
25 May 2010 accounts Annual Accounts 8 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2009 annual-return Annual return made up to 21/07/09 3 Buy now
16 May 2009 accounts Annual Accounts 8 Buy now
07 Aug 2008 annual-return Annual return made up to 21/07/08 5 Buy now
19 May 2008 accounts Annual Accounts 6 Buy now
12 May 2008 officers Secretary's change of particulars nicholas hutchinson logged form 2 Buy now
12 May 2008 officers Appointment terminated director denise moye 2 Buy now
12 May 2008 officers Director's change of particulars / denise poulter / 04/04/2008 1 Buy now
12 May 2008 officers Appointment terminated director jeremy hutchinson 1 Buy now
12 May 2008 officers Appointment terminated director marilyn ragazza 1 Buy now
22 Apr 2008 officers Director appointed lucy balcombe 1 Buy now
22 Apr 2008 officers Director appointed denise moye 1 Buy now