Advanced company searchLink opens in new window

SOUNDS TO SAMPLE LIMITED

Company number 06339393

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)
08 Jun 2021 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 80 Charlotte Street London W1T 4DF on 8 June 2021
17 Mar 2021 AP04 Appointment of Lee & Thompson Llp as a secretary on 24 October 2020
16 Mar 2021 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 October 2020
17 Sep 2020 CH01 Director's details changed for Brandon Shevin on 17 January 2020
17 Sep 2020 AC92 Restoration by order of the court
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2016 DS01 Application to strike the company off the register
11 Jan 2016 AA Full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
17 Mar 2015 AP01 Appointment of Brandon Shevin as a director on 12 March 2015
16 Mar 2015 TM01 Termination of appointment of Lloyd James Starr as a director on 12 March 2015
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
13 Sep 2013 CH01 Director's details changed for Mr Lloyd James Starr on 13 September 2013
13 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
10 Sep 2013 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
10 Sep 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
23 Apr 2013 TM01 Termination of appointment of Christoph Kammel as a director
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders