Advanced company searchLink opens in new window

SOUNDRIGHT MEDIA TRAINING AND CONSULTANCY LIMITED

Company number 05846092

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)
22 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 May 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from Furzedown Lodge Fox Amport Andover SP11 8JA England to Old Post Office Tarrant Gunville Blandford Forum DT11 8JN on 26 March 2020
23 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from The Barn, the Long House Teffont Salisbury Wiltshire SP3 5RS England to Furzedown Lodge Fox Amport Andover SP11 8JA on 26 July 2019
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
15 Sep 2018 PSC07 Cessation of Richard Burdge as a person with significant control on 14 September 2018
15 Sep 2018 TM02 Termination of appointment of Richard Grant Burdge as a secretary on 14 September 2018
17 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Sep 2017 PSC04 Change of details for Ms Nicola Murray as a person with significant control on 23 September 2017
23 Sep 2017 PSC04 Change of details for Mr Richard Burdge as a person with significant control on 23 September 2017
23 Sep 2017 CH01 Director's details changed for Ms Nicola Murray on 23 September 2017
23 Sep 2017 CH01 Director's details changed for Ms Nicola Murray on 23 September 2017
23 Sep 2017 CH03 Secretary's details changed for Richard Grant Burdge on 23 September 2017
23 Sep 2017 AD01 Registered office address changed from 28 Riverdene Place Southampton Hampshire SO18 1UG to The Barn, the Long House Teffont Salisbury Wiltshire SP3 5RS on 23 September 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates