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

Another Sound Idea Limited

Documents

Total Documents158
Total Pages755

Filing History

24 February 2024Micro company accounts made up to 31 May 2023
23 February 2024Confirmation statement made on 10 February 2024 with updates
27 February 2023Micro company accounts made up to 31 May 2022
21 February 2023Confirmation statement made on 10 February 2023 with updates
21 February 2022Confirmation statement made on 10 February 2022 with updates
2 February 2022Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 345 Victoria Park Road London E9 5DX on 2 February 2022
6 September 2021Micro company accounts made up to 31 May 2021
11 February 2021Confirmation statement made on 10 February 2021 with no updates
11 December 2020Total exemption full accounts made up to 31 May 2020
10 February 2020Confirmation statement made on 10 February 2020 with updates
6 February 2020Total exemption full accounts made up to 31 May 2019
1 August 2019Confirmation statement made on 1 August 2019 with no updates
3 July 2019Total exemption full accounts made up to 31 May 2018
15 August 2018Confirmation statement made on 1 August 2018 with updates
21 May 2018Total exemption full accounts made up to 31 May 2017
17 May 2018Appointment of Mr Owen Gleave Parsons as a director on 16 May 2018
17 May 2018Termination of appointment of Robin Bayley as a director on 16 May 2018
17 May 2018Notification of Owen Gleave Parsons as a person with significant control on 16 May 2018
17 May 2018Cessation of Robin Bayley as a person with significant control on 16 May 2018
5 May 2018Compulsory strike-off action has been discontinued
1 May 2018First Gazette notice for compulsory strike-off
3 August 2017Termination of appointment of Owen Gleave Parsons as a director on 18 May 2017
3 August 2017Confirmation statement made on 1 August 2017 with updates
3 August 2017Notification of Robin Bayley as a person with significant control on 18 May 2017
3 August 2017Cessation of Owen Gleave Parson as a person with significant control on 3 August 2017
3 August 2017Cessation of Owen Gleave Parsons as a person with significant control on 18 May 2017
3 August 2017Notification of Robin Bayley as a person with significant control on 18 May 2017
3 August 2017Confirmation statement made on 1 August 2017 with updates
3 August 2017Termination of appointment of Owen Gleave Parsons as a director on 18 May 2017
3 August 2017Appointment of Mr Robin Bayley as a director on 18 May 2017
3 August 2017Appointment of Mr Robin Bayley as a director on 18 May 2017
1 June 2017Total exemption small company accounts made up to 31 May 2016
1 June 2017Total exemption small company accounts made up to 31 May 2016
6 May 2017Compulsory strike-off action has been discontinued
6 May 2017Compulsory strike-off action has been discontinued
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
2 August 2016Confirmation statement made on 1 August 2016 with updates
2 August 2016Confirmation statement made on 1 August 2016 with updates
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
14 May 2016Compulsory strike-off action has been discontinued
14 May 2016Compulsory strike-off action has been discontinued
12 May 2016Total exemption small company accounts made up to 31 May 2015
12 May 2016Total exemption small company accounts made up to 31 May 2015
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
7 June 2015Total exemption small company accounts made up to 31 May 2014
7 June 2015Total exemption small company accounts made up to 31 May 2014
3 June 2015Compulsory strike-off action has been discontinued
3 June 2015Compulsory strike-off action has been discontinued
2 June 2015First Gazette notice for compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
15 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
8 January 2014Director's details changed for Owen Gleave Parsons on 7 January 2014
8 January 2014Director's details changed for Owen Gleave Parsons on 7 January 2014
8 January 2014Director's details changed for Owen Gleave Parsons on 7 January 2014
18 September 2013Compulsory strike-off action has been discontinued
18 September 2013Compulsory strike-off action has been discontinued
17 September 2013First Gazette notice for compulsory strike-off
17 September 2013Total exemption small company accounts made up to 31 May 2013
17 September 2013First Gazette notice for compulsory strike-off
17 September 2013Total exemption small company accounts made up to 31 May 2013
11 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
30 April 2013Amended accounts made up to 31 May 2012
30 April 2013Amended accounts made up to 31 May 2012
11 April 2013Registered office address changed from International House Brunel Drive Newark Notts NG24 2EG United Kingdom on 11 April 2013
11 April 2013Registered office address changed from International House Brunel Drive Newark Notts NG24 2EG United Kingdom on 11 April 2013
4 March 2013Total exemption small company accounts made up to 31 May 2012
4 March 2013Total exemption small company accounts made up to 31 May 2012
10 August 2012Director's details changed for Owen Gleave Parsons on 21 May 2012
10 August 2012Termination of appointment of Norman Parsons as a secretary
10 August 2012Director's details changed for Owen Gleave Parsons on 21 May 2012
10 August 2012Annual return made up to 19 May 2012 with a full list of shareholders
10 August 2012Annual return made up to 19 May 2012 with a full list of shareholders
10 August 2012Termination of appointment of Norman Parsons as a secretary
31 May 2012Total exemption small company accounts made up to 31 May 2011
31 May 2012Total exemption small company accounts made up to 31 May 2011
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders
28 February 2011Total exemption small company accounts made up to 31 May 2010
28 February 2011Total exemption small company accounts made up to 31 May 2010
15 September 2010Registered office address changed from 25a Lombard Street Newark Nottinghamshire NG24 1XG on 15 September 2010
15 September 2010Registered office address changed from 25a Lombard Street Newark Nottinghamshire NG24 1XG on 15 September 2010
30 July 2010Director's details changed for Owen Gleave Parsons on 19 May 2010
30 July 2010Annual return made up to 19 May 2010 with a full list of shareholders
30 July 2010Director's details changed for Owen Gleave Parsons on 19 May 2010
30 July 2010Annual return made up to 19 May 2010 with a full list of shareholders
1 June 2010Compulsory strike-off action has been discontinued
1 June 2010Compulsory strike-off action has been discontinued
1 June 2010First Gazette notice for compulsory strike-off
1 June 2010First Gazette notice for compulsory strike-off
29 May 2010Total exemption small company accounts made up to 31 May 2009
29 May 2010Total exemption small company accounts made up to 31 May 2009
16 July 2009Return made up to 19/05/09; full list of members
16 July 2009Return made up to 19/05/09; full list of members
8 May 2009Total exemption small company accounts made up to 31 May 2008
8 May 2009Total exemption small company accounts made up to 31 May 2008
12 June 2008Return made up to 19/05/08; full list of members
12 June 2008Return made up to 19/05/08; full list of members
20 March 2008Total exemption full accounts made up to 31 May 2007
20 March 2008Total exemption full accounts made up to 31 May 2007
25 October 2007Return made up to 19/05/07; no change of members
25 October 2007Return made up to 19/05/07; no change of members
13 July 2006Return made up to 19/05/06; full list of members
13 July 2006Return made up to 19/05/06; full list of members
12 July 2006Total exemption full accounts made up to 31 May 2006
12 July 2006Total exemption full accounts made up to 31 May 2006
12 July 2006Total exemption full accounts made up to 31 May 2005
12 July 2006Total exemption full accounts made up to 31 May 2005
25 August 2005Return made up to 19/05/05; full list of members
25 August 2005Return made up to 19/05/05; full list of members
26 August 2004Total exemption full accounts made up to 31 May 2004
26 August 2004Total exemption full accounts made up to 31 May 2003
26 August 2004Total exemption full accounts made up to 31 May 2003
26 August 2004Total exemption full accounts made up to 31 May 2004
26 May 2004Return made up to 19/05/04; full list of members
26 May 2004Return made up to 19/05/04; full list of members
27 May 2003Return made up to 19/05/03; full list of members
27 May 2003Return made up to 19/05/03; full list of members
1 August 2002Total exemption full accounts made up to 31 May 2001
1 August 2002Total exemption full accounts made up to 31 May 2001
1 August 2002Total exemption full accounts made up to 31 May 2002
1 August 2002Total exemption full accounts made up to 31 May 2002
9 July 2002Return made up to 19/05/02; full list of members
9 July 2002Return made up to 19/05/02; full list of members
26 June 2001Return made up to 19/05/01; full list of members
26 June 2001Return made up to 19/05/01; full list of members
5 April 2001Full accounts made up to 31 May 2000
5 April 2001Full accounts made up to 31 May 2000
13 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
13 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
14 July 1999Full accounts made up to 31 May 1999
14 July 1999Full accounts made up to 31 May 1999
25 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 1998Full accounts made up to 31 May 1998
16 October 1998Full accounts made up to 31 May 1998
25 November 1997Full accounts made up to 31 May 1997
25 November 1997Full accounts made up to 31 May 1997
31 May 1997Return made up to 19/05/97; no change of members
31 May 1997Return made up to 19/05/97; no change of members
6 October 1996Full accounts made up to 31 May 1996
6 October 1996Full accounts made up to 31 May 1996
20 June 1996Return made up to 19/05/96; full list of members
20 June 1996Return made up to 19/05/96; full list of members
24 May 1995Registered office changed on 24/05/95 from: 33 crwys road cardiff CF2 4YF
24 May 1995Director resigned;new director appointed
24 May 1995Director resigned;new director appointed
24 May 1995Secretary resigned;new secretary appointed;director resigned
24 May 1995Registered office changed on 24/05/95 from: 33 crwys road cardiff CF2 4YF
24 May 1995Secretary resigned;new secretary appointed;director resigned
19 May 1995Incorporation
19 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing