Company NameSocial Noise Limited
Company StatusDissolved
Company Number08264812
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFermin Alvarez Lopez
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySpanish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMiguel Pereira Lopez
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2012(same day as company formation)
Correspondence Address60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Secretary's details changed for Macrae Secretaries Limited on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Macrae Secretaries Limited on 28 October 2014 (1 page)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)