This company is commonly known as Sound Forms Limited. The company was founded 15 years ago and was given the registration number 06904328. The firm's registered office is in LONDON. You can find them at C/o Es Global Unit G East, Coate House, 1 - 3 Coate Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOUND FORMS LIMITED |
---|---|---|
Company Number | : | 06904328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Es Global Unit G East, Coate House, 1 - 3 Coate Street, London, England, E2 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazel House, 17 Cobden Road, Midhurst, England, GU29 9JW | Secretary | 18 March 2014 | Active |
28, Kings Road, Berkhamsted, England, HP4 3BD | Director | 03 July 2009 | Active |
Stable House, Cleghorn Farm, Lanark, ML11 7RN | Director | 03 July 2009 | Active |
C/O Es Global, Unit G East, Coate House, 1 - 3 Coate Street, London, England, E2 9AG | Director | 05 December 2023 | Active |
College Place, 7 Wallbridge, Frome, England, BA11 1QY | Director | 28 March 2012 | Active |
Hazel House, 17 Cobden Road, Midhurst, England, GU29 9JW | Director | 03 July 2009 | Active |
44 Twisden Road, London, NW5 1DN | Director | 03 July 2009 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | 10 July 2009 | Active |
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 13 May 2009 | Active |
49, Ashley Lane, 64 Paul Street, London, United Kingdom, NW4 1PJ | Director | 10 April 2012 | Active |
13 Baskerville Road, Wandsworth, London, SW18 3RJ | Director | 03 July 2009 | Active |
47, Shepherds Way, Rickmansworth, United Kingdom, WD3 7NW | Director | 03 July 2009 | Active |
45 Carson Road, London, SE21 8HT | Director | 13 May 2009 | Active |
Coverdale Court, Covert, Ascot, SL5 0JS | Director | 03 July 2009 | Active |
26, Sarre Road, London, NW2 3SL | Director | 03 September 2012 | Active |
Mr George Piskov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Es Global, Unit G East, Coate House, London, England, E2 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Accounts | Change account reference date company current extended. | Download |
2022-10-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-20 | Officers | Change person secretary company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Second filing of director termination with name. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.