Download leads from Nexok and grow your business. Find out more

Grand Central Sound Studios Limited

Documents

Total Documents209
Total Pages1,146

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates
24 October 2023Director's details changed for Rajnish Sehgal on 24 October 2023
29 March 2023Unaudited abridged accounts made up to 31 March 2022
9 November 2022Confirmation statement made on 8 November 2022 with no updates
20 December 2021Unaudited abridged accounts made up to 31 March 2021
9 November 2021Confirmation statement made on 8 November 2021 with no updates
12 March 2021Satisfaction of charge 024787890010 in full
23 December 2020Unaudited abridged accounts made up to 31 March 2020
19 November 2020Satisfaction of charge 024787890008 in full
13 November 2020Registration of charge 024787890011, created on 12 November 2020
12 November 2020Confirmation statement made on 8 November 2020 with updates
5 December 2019Unaudited abridged accounts made up to 31 March 2019
12 November 2019Confirmation statement made on 8 November 2019 with no updates
4 April 2019Registration of charge 024787890010, created on 14 March 2019
25 February 2019Second filing of Confirmation Statement dated 08/11/2017
20 December 2018Unaudited abridged accounts made up to 31 March 2018
13 November 2018Confirmation statement made on 8 November 2018 with no updates
20 December 2017Unaudited abridged accounts made up to 31 March 2017
20 December 2017Unaudited abridged accounts made up to 31 March 2017
23 November 2017Confirmation statement made on 8 November 2017 with updates
23 November 201708/11/17 Statement of Capital gbp 107439
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 25/02/2019.
6 July 2017Registration of charge 024787890009, created on 3 July 2017
6 July 2017Registration of charge 024787890009, created on 3 July 2017
22 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 107,439
22 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 107,439
29 April 2017Change of share class name or designation
29 April 2017Change of share class name or designation
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105,264
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105,264
22 March 2017Satisfaction of charge 2 in full
22 March 2017Satisfaction of charge 3 in full
22 March 2017Satisfaction of charge 3 in full
22 March 2017Satisfaction of charge 4 in full
22 March 2017Satisfaction of charge 2 in full
22 March 2017Satisfaction of charge 4 in full
20 February 2017Registration of charge 024787890008, created on 13 February 2017
20 February 2017Registration of charge 024787890008, created on 13 February 2017
4 February 2017Satisfaction of charge 7 in full
4 February 2017Satisfaction of charge 7 in full
31 December 2016Resolutions
  • RES13 ‐ Redemption of preference shares 25/11/2016
31 December 2016Statement of capital on 30 November 2016
  • GBP 105,000
31 December 2016Resolutions
  • RES13 ‐ Redemption of preference shares 25/11/2016
31 December 2016Statement of capital on 30 November 2016
  • GBP 105,000
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Confirmation statement made on 18 November 2016 with updates
24 November 2016Confirmation statement made on 18 November 2016 with updates
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 161,000
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 161,000
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015
6 July 2015Director's details changed for Mr Ivor David Taylor on 6 July 2015
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015
6 July 2015Director's details changed for Rajnish Sehgal on 6 July 2015
6 July 2015Director's details changed for Carole Ann Humphrey on 6 July 2015
6 July 2015Secretary's details changed for Mr Ivor David Taylor on 6 July 2015
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 161,000
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 161,000
5 September 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 161,000
5 September 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 161,000
24 February 2014Amended accounts made up to 31 March 2013
24 February 2014Amended accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 206,000
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 206,000
9 July 2013Satisfaction of charge 1 in full
9 July 2013Satisfaction of charge 1 in full
12 April 2013Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013
12 April 2013Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 12 April 2013
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Total exemption small company accounts made up to 31 March 2012
21 December 2012Particulars of a mortgage or charge / charge no: 7
21 December 2012Particulars of a mortgage or charge / charge no: 7
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
10 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 206,000
24 January 2012Total exemption small company accounts made up to 31 March 2011
24 January 2012Total exemption small company accounts made up to 31 March 2011
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
31 January 2011Accounts for a small company made up to 31 March 2010
31 January 2011Accounts for a small company made up to 31 March 2010
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
10 August 2010Particulars of a mortgage or charge / charge no: 6
10 August 2010Particulars of a mortgage or charge / charge no: 6
29 March 2010Accounts for a small company made up to 31 March 2009
29 March 2010Accounts for a small company made up to 31 March 2009
20 November 2009Director's details changed for Rajnish Sehgal on 18 November 2009
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
20 November 2009Director's details changed for Rajnish Sehgal on 18 November 2009
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
5 September 2009Accounts for a small company made up to 31 March 2008
5 September 2009Accounts for a small company made up to 31 March 2008
16 July 2009Notice of res removing auditor
16 July 2009Notice of res removing auditor
15 July 2009Section 519
15 July 2009Section 519
14 July 2009Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA
14 July 2009Registered office changed on 14/07/2009 from, roxburghe house, 273-287 regent street, london, W1B 2HA
19 November 2008Return made up to 18/11/08; full list of members
19 November 2008Return made up to 18/11/08; full list of members
2 April 2008Accounts for a small company made up to 31 March 2007
2 April 2008Accounts for a small company made up to 31 March 2007
1 December 2007Return made up to 20/11/07; no change of members
1 December 2007Return made up to 20/11/07; no change of members
2 July 2007Accounts for a small company made up to 31 March 2006
2 July 2007Accounts for a small company made up to 31 March 2006
8 December 2006Return made up to 20/11/06; full list of members
8 December 2006Return made up to 20/11/06; full list of members
3 April 2006Accounts for a small company made up to 31 March 2005
3 April 2006Accounts for a small company made up to 31 March 2005
30 November 2005Return made up to 20/11/05; full list of members
30 November 2005Return made up to 20/11/05; full list of members
28 January 2005Accounts for a small company made up to 31 March 2004
28 January 2005Accounts for a small company made up to 31 March 2004
10 December 2004Return made up to 30/11/04; change of members
  • 363(288) ‐ Director's particulars changed
10 December 2004Return made up to 30/11/04; change of members
  • 363(288) ‐ Director's particulars changed
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
30 January 2004Return made up to 19/12/03; full list of members
30 January 2004Return made up to 19/12/03; full list of members
28 January 2004Accounts for a small company made up to 31 March 2003
28 January 2004Accounts for a small company made up to 31 March 2003
13 December 2003New director appointed
13 December 2003New director appointed
15 January 2003Accounts for a small company made up to 31 March 2002
15 January 2003Accounts for a small company made up to 31 March 2002
8 January 2003Return made up to 19/12/02; full list of members
8 January 2003Return made up to 19/12/02; full list of members
7 December 2002Nc inc already adjusted 22/11/02
7 December 2002Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000
7 December 2002Nc inc already adjusted 22/11/02
7 December 2002Ad 30/11/02--------- £ si 99900@1=99900 £ ic 56100/156000
27 February 2002Return made up to 04/01/02; full list of members
27 February 2002Return made up to 04/01/02; full list of members
20 February 2002£ ic 145100/56100 17/10/01 £ sr 89000@1=89000
20 February 2002£ ic 145100/56100 17/10/01 £ sr 89000@1=89000
24 October 2001Accounts for a small company made up to 31 March 2001
24 October 2001Accounts for a small company made up to 31 March 2001
27 September 2001Particulars of mortgage/charge
27 September 2001Particulars of mortgage/charge
21 March 2001Particulars of mortgage/charge
21 March 2001Particulars of mortgage/charge
10 January 2001Accounts for a small company made up to 31 March 2000
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
10 January 2001Accounts for a small company made up to 31 March 2000
5 October 2000Company name changed carole humphrey LIMITED\certificate issued on 06/10/00
5 October 2000Company name changed carole humphrey LIMITED\certificate issued on 06/10/00
17 February 2000Return made up to 06/01/00; full list of members
17 February 2000Return made up to 06/01/00; full list of members
6 December 1999Accounts for a small company made up to 31 March 1999
6 December 1999Accounts for a small company made up to 31 March 1999
12 October 1999Director resigned
12 October 1999Director resigned
11 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 1998£ ic 165100/145100 31/03/98 £ sr 20000@1=20000
21 October 1998£ ic 165100/145100 31/03/98 £ sr 20000@1=20000
22 September 1998Accounts for a small company made up to 31 March 1998
22 September 1998Accounts for a small company made up to 31 March 1998
23 January 1998Return made up to 09/01/98; full list of members
23 January 1998Return made up to 09/01/98; full list of members
15 September 1997Accounts for a small company made up to 31 March 1997
15 September 1997Accounts for a small company made up to 31 March 1997
31 July 1997New director appointed
31 July 1997New director appointed
17 April 1997Memorandum and Articles of Association
17 April 1997Memorandum and Articles of Association
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
3 February 1997Return made up to 17/01/97; no change of members
3 February 1997Return made up to 17/01/97; no change of members
10 November 1996New secretary appointed
10 November 1996Secretary resigned
10 November 1996New secretary appointed
10 November 1996Secretary resigned
21 August 1996Accounts for a small company made up to 31 March 1996
21 August 1996Accounts for a small company made up to 31 March 1996
30 January 1996Particulars of mortgage/charge
30 January 1996Particulars of mortgage/charge
22 January 1996Return made up to 25/01/96; no change of members
22 January 1996Return made up to 25/01/96; no change of members
22 November 1995Ad 31/03/94--------- £ si 165000@1
22 November 1995Accounts for a small company made up to 31 March 1995
22 November 1995Accounts for a small company made up to 31 March 1995
22 November 1995Ad 31/03/94--------- £ si 165000@1
1 January 1995A selection of documents registered before 1 January 1995
25 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
8 March 1990Incorporation
8 March 1990Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed