Advanced company searchLink opens in new window

SOUND BOOTH LTD

Company number 10707928

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
08 Nov 2023 PSC07 Cessation of Matthew Raymond Hubbard as a person with significant control on 10 October 2023
08 Nov 2023 PSC07 Cessation of Joseph Thomas Gordon as a person with significant control on 10 October 2023
08 Nov 2023 PSC07 Cessation of Philip John Bland as a person with significant control on 10 October 2023
08 Nov 2023 PSC02 Notification of Reels in Motion Holdings Limited as a person with significant control on 10 October 2023
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 30 November 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from The Production House the Boulevard Tunstall Stoke-on-Trent Staffordshire ST6 6DW England to Office 4 the Production House the Boulevard Stoke-on-Trent ST6 6DW on 30 March 2020
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
12 Apr 2018 CH01 Director's details changed for Mr Matthew Raymond Hubbard on 1 April 2018
12 Apr 2018 PSC04 Change of details for Mr Matthew Raymond Hubbard as a person with significant control on 1 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Philip John Bland on 14 November 2017
12 Apr 2018 PSC04 Change of details for Mr Philip John Bland as a person with significant control on 14 November 2017
23 Aug 2017 AD01 Registered office address changed from Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER United Kingdom to The Production House the Boulevard Tunstall Stoke-on-Trent Staffordshire ST6 6DW on 23 August 2017
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 3