Advanced company searchLink opens in new window

SOUND IMAGES TV LTD

Company number 04730732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2014 CONNOT Change of name notice
01 Apr 2014 AR01 Annual return made up to 11 April 2013 with full list of shareholders
18 Mar 2014 AD01 Registered office address changed from C/O Esther Carne 17 Kingsbridge Road Poole Dorset BH14 8TL England on 18 March 2014
18 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2014 RT01 Administrative restoration application
18 Mar 2014 CERTNM Company name changed sound images\certificate issued on 18/03/14
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Max Du Sautoy on 11 April 2010
10 May 2010 CH01 Director's details changed for Esther Ruth Carne on 11 April 2010
10 May 2010 CH03 Secretary's details changed for Max Du Sautoy on 11 April 2010
27 Apr 2010 AD01 Registered office address changed from 31 Alexandra Road Poole Dorset BH14 9EL United Kingdom on 27 April 2010
17 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
07 Oct 2009 AD01 Registered office address changed from 59 Howard Road Bournemouth BH8 9EA United Kingdom on 7 October 2009
21 Jul 2009 363a Return made up to 11/04/09; full list of members
20 Jul 2009 288c Director and secretary's change of particulars / max du sautoy / 29/09/2008
20 Jul 2009 288c Director's change of particulars / esther carne / 29/09/2008