Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-04-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-10 |
update statutory_documents FIRST GAZETTE |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-02-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/02/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-01-14 |
update description |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-18 |
insert index_pages_linkeddomain ontourevents.co.uk |
2020-06-18 |
insert index_pages_linkeddomain outdoorstages.co.uk |
2020-05-07 |
delete address UNIT 2 UNIT 2 MANOR PARK INDUSTRIAL ESTATE ALDERSHOT ENGLAND GU12 4NZ |
2020-05-07 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2020-05-07 |
update registered_address |
2020-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2020 FROM
PO BOX GU12 4NZ
UNIT 2 UNIT 2
MANOR PARK INDUSTRIAL ESTATE
ALDERSHOT
GU12 4NZ
ENGLAND |
2020-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM MAYSH / 17/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2019-02-11 |
delete general_emails in..@truesoundhire.co.uk |
2019-02-11 |
insert general_emails in..@thesoundandlighthirecompany.co.uk |
2019-02-11 |
delete address Unit 2,
Manor Park Industrial Est,
Wyndham Street,
GU12 4NZ |
2019-02-11 |
delete alias True Sound Hire |
2019-02-11 |
delete alias True Sound Hire Ltd. |
2019-02-11 |
delete email in..@truesoundhire.co.uk |
2019-02-11 |
delete phone 01252 313154 |
2019-02-11 |
delete phone 07908 732936 |
2019-02-11 |
insert email in..@thesoundandlighthirecompany.co.uk |
2019-02-11 |
insert phone 0800 861 1136 |
2019-02-11 |
insert phone 0800 861116 |
2019-02-11 |
insert registration_number 0800 8611136 |
2019-02-11 |
update primary_contact Unit 2,
Manor Park Industrial Est,
Wyndham Street,
GU12 4NZ => null |
2019-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-11-26 |
delete source_ip 88.208.233.127 |
2018-11-26 |
insert source_ip 176.74.18.112 |
2018-08-09 |
delete address 10 HILLSPUR CLOSE GUILDFORD SURREY GU2 8HF |
2018-08-09 |
insert address UNIT 2 UNIT 2 MANOR PARK INDUSTRIAL ESTATE ALDERSHOT ENGLAND GU12 4NZ |
2018-08-09 |
update registered_address |
2018-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2018 FROM
10 HILLSPUR CLOSE
GUILDFORD
SURREY
GU2 8HF |
2018-07-25 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY MAYSH |
2018-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY MAYSH |
2018-04-06 |
delete source_ip 164.132.6.52 |
2018-04-06 |
insert source_ip 88.208.233.127 |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-06 |
delete index_pages_linkeddomain youtube.com |
2017-12-09 |
insert index_pages_linkeddomain youtube.com |
2017-11-04 |
insert index_pages_linkeddomain algarveeventplanners.co.uk |
2017-07-17 |
delete index_pages_linkeddomain youtube.com |
2017-06-10 |
insert index_pages_linkeddomain youtube.com |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-05-14 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-14 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-11 |
update statutory_documents 19/02/16 FULL LIST |
2016-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY RUDDY / 24/10/2015 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
delete address Westwood Lane,
Normandy,
Guildford,
Surrey.
GU3 2JE |
2016-01-29 |
delete phone 01483 564438 |
2016-01-29 |
delete source_ip 212.67.221.171 |
2016-01-29 |
insert address Unit 2,
Manor Park Industrial Est,
Wyndham Street,
GU12 4NZ |
2016-01-29 |
insert phone 01252 313154 |
2016-01-29 |
insert source_ip 164.132.6.52 |
2016-01-29 |
update primary_contact Westwood Lane,
Normandy,
Guildford,
Surrey.
GU3 2JE => Unit 2,
Manor Park Industrial Est,
Wyndham Street,
GU12 4NZ |
2015-10-28 |
delete address Festival Sound Hire
White DJ Booth
sabine sw 4000 |
2015-09-02 |
insert address Festival Sound Hire
White DJ Booth
sabine sw 4000 |
2015-08-04 |
delete index_pages_linkeddomain youtube.com |
2015-07-06 |
insert index_pages_linkeddomain youtube.com |
2015-05-08 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-05-08 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-04-08 |
update statutory_documents 19/02/15 FULL LIST |
2015-03-09 |
insert contact_pages_linkeddomain t.co |
2015-03-09 |
insert index_pages_linkeddomain t.co |
2015-03-09 |
insert terms_pages_linkeddomain t.co |
2015-02-09 |
delete contact_pages_linkeddomain t.co |
2015-02-09 |
delete index_pages_linkeddomain t.co |
2015-02-09 |
delete terms_pages_linkeddomain t.co |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2014-11-19 => 2016-02-29 |
2014-12-01 |
delete address Unit 9030,
19 Moorfield Road,
Slyfield Industrial Estate,
Guildford,
Surrey.
GU1 1RU |
2014-12-01 |
insert address Westwood Lane,
Normandy,
Guildford,
Surrey.
GU3 2JE |
2014-12-01 |
update primary_contact Unit 9030,
19 Moorfield Road,
Slyfield Industrial Estate,
Guildford,
Surrey.
GU1 1RU => Westwood Lane,
Normandy,
Guildford,
Surrey.
GU3 2JE |
2014-11-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-01 |
delete address LED Mega Bar 50
Martin Atomic 3000 DMX |
2014-08-28 |
delete source_ip 46.32.229.36 |
2014-08-28 |
insert address LED Mega Bar 50
Martin Atomic 3000 DMX |
2014-08-28 |
insert alias True Sound Hire Ltd. |
2014-08-28 |
insert contact_pages_linkeddomain t.co |
2014-08-28 |
insert index_pages_linkeddomain t.co |
2014-08-28 |
insert source_ip 212.67.221.171 |
2014-08-28 |
insert terms_pages_linkeddomain t.co |
2014-06-11 |
delete person Guildford Ipod True |
2014-04-24 |
delete person Guildford Laser Packages |
2014-04-24 |
insert person Guildford Ipod True |
2014-04-24 |
insert person Light Shure |
2014-03-27 |
insert person Guildford Laser Packages |
2014-03-13 |
delete otherexecutives Beta Powered Guildford |
2014-03-13 |
delete person Beta Powered Guildford |
2014-03-08 |
delete address 10 HILLSPUR CLOSE GUILDFORD SURREY UNITED KINGDOM GU2 8HF |
2014-03-08 |
insert address 10 HILLSPUR CLOSE GUILDFORD SURREY GU2 8HF |
2014-03-08 |
insert sic_code 90020 - Support activities to performing arts |
2014-03-08 |
update account_ref_day 28 => 31 |
2014-03-08 |
update account_ref_month 2 => 5 |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date null => 2014-02-19 |
2014-03-08 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-20 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/05/2014 |
2014-02-20 |
update statutory_documents 19/02/14 FULL LIST |
2014-02-05 |
insert otherexecutives Beta Powered Guildford |
2014-02-05 |
insert person Beta Powered Guildford |
2014-02-05 |
insert person Laser Shure |
2014-02-05 |
insert person Light Martin Band |
2014-01-22 |
insert person Power Shure Band |
2013-12-06 |
delete otherexecutives Beta Package Guildford Dance |
2013-12-06 |
delete person Beta Package Guildford Dance |
2013-11-18 |
delete otherexecutives Martin Band Beta |
2013-11-18 |
insert otherexecutives Beta Package Guildford Dance |
2013-11-18 |
delete person Martin Band Beta |
2013-11-18 |
insert person Beta Package Guildford Dance |
2013-11-03 |
insert otherexecutives Martin Band Beta |
2013-11-03 |
delete person Small Light Surrey Band Power |
2013-11-03 |
insert person Martin Band Beta |
2013-10-25 |
insert person Small Light Surrey Band Power |
2013-10-25 |
update person_description Power Shure => Power Shure |
2013-10-16 |
insert person Martin Party |
2013-10-16 |
insert person Surrey Large Light |
2013-10-04 |
delete otherexecutives Guildford Laser |
2013-10-04 |
delete otherexecutives Small Speaker Microphone |
2013-10-04 |
delete person Guildford Laser |
2013-10-04 |
delete person Small Speaker Microphone |
2013-09-04 |
insert otherexecutives Small Speaker Microphone |
2013-09-04 |
insert person Small Speaker Microphone |
2013-08-28 |
delete person Band Guildford Light |
2013-08-28 |
insert person Martin Surrey |
2013-08-28 |
update person_description Martin Light Large => Light Large |
2013-07-10 |
update website_status FlippedRobotsTxt => OK |
2013-07-10 |
delete index_pages_linkeddomain freeindex.co.uk |
2013-07-10 |
insert index_pages_linkeddomain google.com |
2013-07-10 |
insert person Band Guildford Light |
2013-07-10 |
insert person Martin Light Large |
2013-05-31 |
update website_status ServerDown => FlippedRobotsTxt |
2013-05-03 |
update website_status OK => ServerDown |
2013-04-26 |
delete person Martin Line Power |
2013-04-11 |
delete person Mackie Large |
2013-04-11 |
insert person Martin Line Power |
2013-03-03 |
insert person Mackie Large |
2013-02-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-01-31 |
update website_status OK |
2013-01-31 |
insert person Hale Carnival Farnham Surrey |
2013-01-29 |
update website_status FlippedRobotsTxt |
2013-01-22 |
update website_status ServerDown |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-12-14 |
delete person Hale Carnival Farnham Surrey |
2012-11-27 |
insert person Hale Carnival Farnham Surrey |
2012-11-24 |
delete person Dean Barker |
2012-11-19 |
delete person Hale Carnival Farnham Surrey |
2012-11-19 |
insert person Dean Barker |
2012-11-19 |
insert person Simon Hendry |
2012-11-15 |
delete address 10 Hillspur Close
Guildford
Surrey
GU2 8HF |
2012-11-15 |
delete address Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE |
2012-11-15 |
delete person Simon Hendry |
2012-11-15 |
insert address Unit 9030
19 Moorfield Road
Slyfield Industrial Estate
Guildford
Surrey
GU1 1RU |
2012-11-15 |
insert person Hale Carnival Farnham Surrey |
2012-11-05 |
delete person Dean Barker |
2012-11-05 |
delete person Hale Carnival Farnham Surrey |
2012-11-05 |
insert person Simon Hendry |
2012-10-30 |
insert person Dean Barker |
2012-10-30 |
insert person Hale Carnival Farnham Surrey |
2012-10-25 |
insert person Dean Barker |
2012-10-25 |
insert person Mark Fell |
2012-10-25 |
delete person Dean Barker |
2012-10-25 |
delete person Hale Carnival Farnham Surrey |
2012-10-25 |
delete email in..@truesoundhire.co.uk |
2012-10-25 |
insert email in..@truesoundhire.co.uk |
2012-10-25 |
insert person Simon Hendry |
2012-10-25 |
delete person Hale Carnival Farnham Surrey |
2012-10-25 |
delete person Simon Hendry |
2012-10-25 |
delete address Unit 77
Westwood Lane
Normandy
Guildford
Surrey
GU3 2JE |
2012-10-25 |
delete person Hale Carnival Farnham Surrey |
2012-10-25 |
insert address 10 Hillspur Close
Guildford
Surrey
GU2 8HF |