About

Registered Number: 04403513
Date of Incorporation: 26/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Tay House, 23 Enterprise Way, London, SW18 1FZ,

 

Having been setup in 2002, Sound Space Design Ltd has its registered office in London, it has a status of "Active". The companies director is listed as Elliott, Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Michael William 01 September 2017 21 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 March 2020
PSC04 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 March 2019
AD04 - Change of location of company records to the registered office 28 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.