- Company Overview for SOUND CREDIT TV LIMITED (06472043)
- Filing history for SOUND CREDIT TV LIMITED (06472043)
- People for SOUND CREDIT TV LIMITED (06472043)
- Charges for SOUND CREDIT TV LIMITED (06472043)
- More for SOUND CREDIT TV LIMITED (06472043)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Simon Coles as a person with significant control on 8 July 2024 | |
08 Jul 2024 | CH03 | Secretary's details changed for Mr Simon Coles on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Simon Coles on 8 July 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
22 Aug 2023 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Unit 26, Mulberry Court Bourne Road Ind Estate Bourne Road Crayford Kent DA1 4BF on 22 August 2023 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Anthony Mark Sprung on 31 August 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | PSC01 | Notification of Simon Coles as a person with significant control on 8 June 2020 | |
09 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from 26 Mulberry Court Bourne Road Industrial Estate Crayford Kent DA1 4BF to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 10 October 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates |