Advanced company searchLink opens in new window

SOUND CREDIT TV LIMITED

Company number 06472043

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)
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