SAVAGE SOUND & VISION LIMITED

06568801
ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER ENGLAND M4 5DL

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 11 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Change of particulars for director (Mr Stephen Mark Rossell) 2 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2021 accounts Annual Accounts 10 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 officers Change of particulars for director (Mr Stephen Mark Rossell) 2 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 accounts Annual Accounts 9 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 9 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
26 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Jun 2015 officers Appointment of director (Mr Stephen Mark Rossell) 3 Buy now
23 Jun 2015 officers Termination of appointment of secretary (Janie Elizabeth Savage) 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Jonathan Andrew Savage) 2 Buy now
23 Jun 2015 officers Appointment of corporate director (Dare2Dream 15 Ltd) 3 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 capital Return of Allotment of shares 4 Buy now
04 Mar 2014 accounts Annual Accounts 3 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Jonathan Andrew Savage) 2 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL 1 Buy now
06 May 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
10 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 May 2008 officers Director appointed jonathan andrew savage 2 Buy now
02 May 2008 officers Secretary appointed janie elizabeth savage 2 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from savage sound & vision LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
21 Apr 2008 resolution Resolution 1 Buy now
21 Apr 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
21 Apr 2008 officers Appointment terminated director ocs directors LIMITED 1 Buy now
21 Apr 2008 capital Ad 17/04/08\gbp si 4@1=4\gbp ic 1/5\ 2 Buy now
17 Apr 2008 incorporation Incorporation Company 18 Buy now