This company is commonly known as Sound Credit Tv Limited. The company was founded 16 years ago and was given the registration number 06472043. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SOUND CREDIT TV LIMITED |
---|---|---|
Company Number | : | 06472043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Wave Crest, Whitstable, CT5 1EH | Secretary | 14 January 2008 | Active |
16 Wave Crest, Whitstable, CT5 1EH | Director | 14 January 2008 | Active |
74, Harpenden Road, Saint Albans, AL3 6DE | Director | 14 January 2008 | Active |
Unit 26 Mulberry Court, Bourne Road Ind Est, Crayford, England, DA1 4BF | Director | 01 April 2014 | Active |
Mr Simon Coles | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Wave Crest, Whitstable, United Kingdom, CT5 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.