Background WavePink WaveYellow Wave

SOUND & VISION LIMITED (06427415)

SOUND & VISION LIMITED (06427415) is an active UK company. incorporated on 14 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUND & VISION LIMITED has been registered for 18 years. Current directors include DURRANI, Adam Jonathan.

Company Number
06427415
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
C/O A K S Advisers, London, SW1W 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURRANI, Adam Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND & VISION LIMITED

SOUND & VISION LIMITED is an active company incorporated on 14 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUND & VISION LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06427415

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O A K S Advisers 14-15 Lower Grosvenor Place London, SW1W 0EX,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 19 May 2020To: 27 September 2022
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 15 September 2016To: 19 May 2020
1a Villiers Street Uxbridge Middlesex UB8 2PU
From: 1 July 2015To: 15 September 2016
C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 14 November 2007To: 1 July 2015
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DURRANI, Adam Jonathan

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967
Director
Appointed 26 May 2009

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 14 Nov 2007
Resigned 14 Nov 2007

KERRY SECRETARIAL SERVICES LTD

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Corporate secretary
Appointed 14 Nov 2007
Resigned 30 Sept 2022

COSTELLO, Dermot Francis

Resigned
94 Long Lane, RickmansworthWD3 8HG
Born March 1970
Director
Appointed 07 Jul 2008
Resigned 26 May 2009

CCH NOMINEE DIRECTORS LTD

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate director
Appointed 14 Nov 2007
Resigned 07 Jul 2008

Persons with significant control

1

Mr Adam Jonathan Durrani

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 May 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Incorporation Company
14 November 2007
NEWINCIncorporation