Background WavePink WaveYellow Wave

SOUND & VISION OFFERS LIMITED (03952550)

SOUND & VISION OFFERS LIMITED (03952550) is an active UK company. incorporated on 21 March 2000. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUND & VISION OFFERS LIMITED has been registered for 26 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
03952550
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND & VISION OFFERS LIMITED

SOUND & VISION OFFERS LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUND & VISION OFFERS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03952550

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

MC SQUARED OFFERS LIMITED
From: 1 July 2003To: 5 July 2005
DIRECT XPRESS LIMITED
From: 11 April 2000To: 1 July 2003
ADELPHIROSE LIMITED
From: 21 March 2000To: 11 April 2000
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT
From: 6 December 2010To: 20 November 2024
Frovi House 284B Chase Road Southgate London N14 6HF
From: 21 March 2000To: 6 December 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KENT, Nicola

Active
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 12 May 2005

CHRYSOSTOMOU, Chrysostomos

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 05 Apr 2000

MOORE, Sarah

Resigned
Gannock Cottage, NettlebedRG9 6DP
Secretary
Appointed 07 Jul 2003
Resigned 12 May 2005

WATKINS, Simon Donald Jarvis

Resigned
Gladwish House, Maidstone KentME17 3EL
Secretary
Appointed 06 Apr 2000
Resigned 07 Jul 2003

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 04 Apr 2000

LESSELLS, Stewart

Resigned
1 Foxton Mews, Richmond HillTW10 6NB
Born July 1955
Director
Appointed 06 Apr 2000
Resigned 31 May 2001

MOORE, Sarah

Resigned
Gannock Cottage, NettlebedRG9 6DP
Born June 1945
Director
Appointed 07 Jul 2003
Resigned 12 May 2005

POOLS, James Anthony

Resigned
Penthouse 182 Hutton Road, BrentwoodCM15 8NR
Born April 1957
Director
Appointed 01 May 2000
Resigned 31 May 2001

WATKINS, Simon Donald Jarvis

Resigned
Gladwish House, Maidstone KentME17 3EL
Born July 1962
Director
Appointed 06 Apr 2000
Resigned 07 Jul 2003

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 21 Mar 2000
Resigned 04 Apr 2000

Persons with significant control

1

Dolphin Park, Cremers Road, SittingbourneME10 3US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
190190
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
353353
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
25 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Incorporation Company
21 March 2000
NEWINCIncorporation