IGNITION SOUND LIMITED

Grange Hall 9e Evering Road Grange Hall 9e Evering Road, London, N16 7QA, United Kingdom
StatusACTIVE
Company No.07337296
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

IGNITION SOUND LIMITED is an active private limited company with number 07337296. It was incorporated 13 years, 10 months, 29 days ago, on 05 August 2010. The company address is Grange Hall 9e Evering Road Grange Hall 9e Evering Road, London, N16 7QA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Patrick Mikael Kristian Jonsson

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Mr Patrick Mikael Kristian Jonsson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

Old address: 9E Evering Road Stoke Newington London N16 7QA United Kingdom

New address: Grange Hall 9E Evering Road Stoke Newington London N16 7QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr Patrick Mikael Kristian Jonsson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-07

Psc name: Mr Patrick Mikael Kristian Jonsson

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-07

Officer name: Mr Patrick Mikael Kristian Jonsson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

Old address: Apt 3 Block E 34 Hornsey Road London N7 7AT

New address: 9E Evering Road Stoke Newington London N16 7QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Patrick Jonsson

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: 59 Carronade Court, Eden Grove London N7 8EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 OLD TIVERTON ROAD MANAGEMENT LIMITED

44 HIGH STREET,COWBRIDGE,CF71 7AG

Number:05619272
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C J L LTD

10 MALONE VIEW PARK,BELFAST,BT9 5PN

Number:NI054619
Status:ACTIVE
Category:Private Limited Company

REBELLO BEAUTY SALON LTD

UNIT 2 NO 2,SOUTHALL,UB1 1PS

Number:10770191
Status:ACTIVE
Category:Private Limited Company

SOUND N MUSIC LTD

AARON SIMPSON,LONDON,SE23 3QF

Number:11555453
Status:ACTIVE
Category:Private Limited Company

SUPEARIZED LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11145380
Status:ACTIVE
Category:Private Limited Company

THE EASTWOOD PARTNERSHIP LIMITED

10 JURY STREET,WARWICKSHIRE,CV34 4EW

Number:03399895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source