About

Registered Number: 04730732
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Highwood Road, Poole, Dorset, BH14 9EY

 

Sound Images Tv Ltd was founded on 11 April 2003 and are based in Poole in Dorset. Du Sautoy, Esther Ruth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU SAUTOY, Esther Ruth 11 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CERTNM - Change of name certificate 04 April 2014
CONNOT - N/A 04 April 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 18 March 2014
RT01 - Application for administrative restoration to the register 18 March 2014
CERTNM - Change of name certificate 18 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.