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)
15 Apr 2014 AP01 Appointment of Mr Anthony Mark Sprung as a director
04 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
21 Oct 2013 MR01 Registration of charge 064720430001
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 May 2012 CERTNM Company name changed sound credit LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
01 May 2012 CONNOT Change of name notice
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR on 16 January 2012
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Mark Nicholls on 30 September 2009
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
14 Jan 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
21 May 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 14/01/09; full list of members
05 Feb 2009 CERTNM Company name changed vision credit LIMITED\certificate issued on 06/02/09
06 Aug 2008 287 Registered office changed on 06/08/2008 from 194 canterbury road birchington kent CT7 9AQ
14 Jan 2008 NEWINC Incorporation