-
SOUND TRAINING FOR READING LTD - Boho 4 Gibson House, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom
Company Information
- Company registration number
- 06977154
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Boho 4 Gibson House
- Cleveland Street
- Middlesbrough
- TS2 1AY Boho 4 Gibson House, Cleveland Street, Middlesbrough, TS2 1AY UK
Management
- Managing Directors
- PARKINSON, Catherine Mary
- PRESTON, Andrew Loughran
- GRANT, Simon Robert
- DICKENSON, Anne
- LAWRENCE-LEDGER, Sarah Louisa
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-30
- Age Of Company 2009-07-30 14 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mrs Catherine Parkinson
- Mrs Catherine Parkinson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-10-05
- Last Date: 2021-09-21
-
SOUND TRAINING FOR READING LTD Company Description
- SOUND TRAINING FOR READING LTD is a ltd registered in United Kingdom with the Company reg no 06977154. Its current trading status is "live". It was registered 2009-07-30. It has declared SIC or NACE codes as "63990". It has 5 directors The latest accounts are filed up to 2020-07-31.It can be contacted at Boho 4 Gibson House .
Get SOUND TRAINING FOR READING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sound Training For Reading Ltd - Boho 4 Gibson House, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom
- 2009-07-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUND TRAINING FOR READING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
capital-name-of-class-of-shares (2021-09-01) - SH08
-
memorandum-articles (2021-09-01) - MA
-
resolution (2021-09-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-09-21) - AP01
-
confirmation-statement-with-updates (2021-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
mortgage-satisfy-charge-full (2021-02-21) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA
-
appoint-person-director-company-with-name-date (2020-07-04) - AP01
-
confirmation-statement-with-no-updates (2020-08-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
-
capital-return-purchase-own-shares (2019-01-22) - SH03
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-11-26) - SH06
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
termination-director-company-with-name-termination-date (2015-08-13) - TM01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
appoint-person-director-company-with-name (2013-09-04) - AP01
-
change-person-director-company-with-change-date (2013-06-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
keyboard_arrow_right 2012
-
legacy (2012-01-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
resolution (2012-11-21) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-12-05) - AP01
-
termination-director-company-with-name (2012-11-14) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
-
accounts-with-accounts-type-dormant (2011-03-17) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-26) - AP01
-
termination-director-company-with-name (2010-08-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
capital-allotment-shares (2010-10-13) - SH01
-
resolution (2010-10-13) - RESOLUTIONS
-
statement-of-companys-objects (2010-10-13) - CC04
keyboard_arrow_right 2009
-
incorporation-company (2009-07-30) - NEWINC