SOUND & VISION OFFERS LIMITED
LONDON MC SQUARED OFFERS LIMITED DIRECT XPRESS LIMITED ADELPHIROSE LIMITED

Hellopages » Greater London » Haringey » N11 2UT

Company number 03952550
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS, RINGWAY BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SOUND & VISION OFFERS LIMITED are www.soundvisionoffers.co.uk, and www.sound-vision-offers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Sound Vision Offers Limited is a Private Limited Company. The company registration number is 03952550. Sound Vision Offers Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Sound Vision Offers Limited is Unit 3 Gateway Mews Ringway Bounds Green London N11 2ut. . KENT, Nicola is a Secretary of the company. CHRYSOSTOMOU, Chrys Elias is a Director of the company. Secretary MOORE, Sarah has been resigned. Secretary WATKINS, Simon Donald Jarvis has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LESSELLS, Stewart has been resigned. Director MOORE, Sarah has been resigned. Director POOLS, James Anthony has been resigned. Director WATKINS, Simon Donald Jarvis has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENT, Nicola
Appointed Date: 12 May 2005

Director
CHRYSOSTOMOU, Chrys Elias
Appointed Date: 05 April 2000
67 years old

Resigned Directors

Secretary
MOORE, Sarah
Resigned: 12 May 2005
Appointed Date: 07 July 2003

Secretary
WATKINS, Simon Donald Jarvis
Resigned: 07 July 2003
Appointed Date: 06 April 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 April 2000
Appointed Date: 21 March 2000

Director
LESSELLS, Stewart
Resigned: 31 May 2001
Appointed Date: 06 April 2000
70 years old

Director
MOORE, Sarah
Resigned: 12 May 2005
Appointed Date: 07 July 2003
80 years old

Director
POOLS, James Anthony
Resigned: 31 May 2001
Appointed Date: 01 May 2000
68 years old

Director
WATKINS, Simon Donald Jarvis
Resigned: 07 July 2003
Appointed Date: 06 April 2000
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 April 2000
Appointed Date: 21 March 2000

SOUND & VISION OFFERS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

01 May 2015
Director's details changed for Chrys Elias Chrysostomou on 21 March 2015
...
... and 50 more events
10 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Apr 2000
Secretary resigned
10 Apr 2000
Director resigned
10 Apr 2000
Registered office changed on 10/04/00 from: regent house 316 beulah hill london SE19 3HF
21 Mar 2000
Incorporation