- Company Overview for SOUNDWAY RECORDS LTD (04756543)
- Filing history for SOUNDWAY RECORDS LTD (04756543)
- People for SOUNDWAY RECORDS LTD (04756543)
- Charges for SOUNDWAY RECORDS LTD (04756543)
- More for SOUNDWAY RECORDS LTD (04756543)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
04 May 2022 | PSC02 | Notification of Third Side Music. Inc. as a person with significant control on 1 July 2021 | |
04 May 2022 | PSC07 | Cessation of Miles Georges Cleret as a person with significant control on 1 July 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Jeff Waye as a director on 1 July 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Patrick Curley as a director on 1 July 2021 | |
27 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
26 Apr 2021 | AD01 | Registered office address changed from 35 Carisbrooke Avenue Bexley DA5 3HT England to Unit 3 Lea Park Trading Estate Warley Close (Off Millicent Road) London E10 7LF on 26 April 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
06 Feb 2021 | AD01 | Registered office address changed from 150 Tooley Street London SE1 2TU England to 35 Carisbrooke Avenue Bexley DA5 3HT on 6 February 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
09 Mar 2020 | PSC04 | Change of details for Mr Miles Georges Cleret as a person with significant control on 29 June 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from C/O the Music Royalty Co 134 Tooley Street London SE1 2TU United Kingdom to 150 Tooley Street London SE1 2TU on 14 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Farah Cleret as a director on 4 November 2017 |