IGNITION SOUND LIMITED
Status | ACTIVE |
Company No. | 07337296 |
Category | Private Limited Company |
Incorporated | 05 Aug 2010 |
Age | 13 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
10 MALONE VIEW PARK,BELFAST,BT9 5PN
Number: | NI054619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 NO 2,SOUTHALL,UB1 1PS
Number: | 10770191 |
Status: | ACTIVE |
Category: | Private Limited Company |
AARON SIMPSON,LONDON,SE23 3QF
Number: | 11555453 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |