Advanced company searchLink opens in new window

THE SOUND BANK LIMITED

Company number 10964043

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)
09 Oct 2023 AD01 Registered office address changed from 92a Kirkwood Road London SE15 2DG England to 414-416 Kennington Road London SE11 4PT on 9 October 2023
11 Sep 2023 TM01 Termination of appointment of Dinalva Filomena Góis De Santana Tavares as a director on 11 September 2023
23 Aug 2023 AD01 Registered office address changed from 414-416 Kennington Road London SE11 4PT to 92a Kirkwood Road London SE15 2DG on 23 August 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
08 Mar 2023 AP01 Appointment of Miss Dinalva Filomena Góis De Santana Tavares as a director on 5 March 2023
05 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2021 SH10 Particulars of variation of rights attached to shares
23 Nov 2021 SH08 Change of share class name or designation
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
20 Feb 2021 AP01 Appointment of Mr Carlton Robertson Hanson as a director on 20 February 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-18
16 Oct 2020 CONNOT Change of name notice
16 Oct 2020 NM06 Change of name with request to seek comments from relevant body
06 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 100.00
01 Jun 2020 SH08 Change of share class name or designation
01 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 SH20 Statement by Directors
29 May 2020 SH19 Statement of capital on 29 May 2020
  • GBP 1