SOUND GALLERIES LIMITED

05937935
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Mar 2024 accounts Annual Accounts 8 Buy now
21 Mar 2024 capital Second Filing Capital Allotment Shares 4 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement 5 Buy now
17 Sep 2023 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
17 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2023 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
31 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 accounts Annual Accounts 8 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 officers Termination of appointment of director (Marianne Karola Osborne) 1 Buy now
23 Mar 2022 accounts Annual Accounts 8 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
28 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 officers Change of particulars for director (Mrs Marianne Karola Osborne) 2 Buy now
28 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2020 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
08 Feb 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
08 Oct 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
09 Jan 2018 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
09 Jan 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
18 Aug 2017 officers Change of particulars for director (Mrs Marianne Karola Osborne) 2 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2016 capital Return of Allotment of shares 4 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Appointment of director (Mrs Marianne Karola Osborne) 2 Buy now
25 Mar 2014 accounts Annual Accounts 7 Buy now
08 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Change of particulars for director (Geoffrey Armstrong) 2 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
05 Jan 2010 annual-return Annual Return 3 Buy now
31 Jul 2009 accounts Annual Accounts 4 Buy now
16 Jun 2009 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
23 Mar 2009 annual-return Return made up to 18/09/08; full list of members 3 Buy now
21 May 2008 officers Appointment terminated secretary jordan company secretaries LIMITED 1 Buy now
21 May 2008 accounts Annual Accounts 2 Buy now
14 May 2008 officers Secretary appointed kerry secretarial services LTD 2 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 20-22 bedford row london WC1R 4JS 1 Buy now
18 Sep 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
18 Sep 2006 incorporation Incorporation Company 17 Buy now