SOUND & LIGHTING HIRE COMPANY - History of Changes


DateDescription
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