Real Sound Lab, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 07.09.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Real Sound Lab"
Registration number, date 40003718176, 23.12.2004
VAT number None (excluded 31.10.2016) Europe VAT register
Register, date Commercial Register, 23.12.2004
Legal address Uriekstes iela 2A – 22, Rīga, LV-1005 Check address owners
Fixed capital 177 859 EUR , registered 17.07.2016 (registered payment 17.07.2016: 177 859 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 1 2 2

Industries

Field from SRS Pārējo pētījumu un eksperimentālo izstrāžu veikšana dabaszinātnēs un inženierzinātnēs (72.19)
CSP industry Pārējo pētījumu un eksperimentālo izstrāžu veikšana dabaszinātnēs un inženierzinātnēs (72.19)

Historical addresses

Rīga, Akadēmijas laukums 1 Until 20.03.2012 13 years ago
Rīga, Aizkraukles iela 21 Until 11.05.2006 19 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  PDF (80.52 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 10.05.2018  PDF (81.28 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 10.11.2016  ZIP €8.00
Annual report 2015 PDF
vad zin 2015 RSL DOCX

2014

Annual report 01.01.2014 - 31.12.2014 10.11.2015  ZIP €7.00
Annual report 2014 PDF
vad zin 2014 RSL DOCX

2013

Annual report 01.01.2013 - 31.12.2013 22.05.2014  ZIP
1_HTML izdruka HTML
vad zin 2013 RSL DOCX

2012

Annual report 01.01.2012 - 31.12.2012 21.05.2013  ZIP
1_HTML izdruka HTML
vad zin 2012 RSL DOCX

2011

Annual report 01.01.2011 - 31.12.2011 05.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums 2011 RSL PDF

2010

Annual report 01.01.2010 - 31.12.2010 07.05.2011  ZIP
1_HTML izdruka HTML
RSL vad zin 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 11.05.2010  RAR (725.1 KB)

2008

Annual report 13.05.2009  TIF (506.98 KB)

2007

Annual report 11.11.2008  TIF (560.07 KB)

2006

Annual report 28.06.2007  PDF (465.99 KB)

2005

Annual report 26.02.2007  TIF (322.36 KB)

2004

Annual report 04.08.2009  TIF (306.88 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 82.37 KB 01.07.2015 12.06.2015 2

Shareholders’ register

TIF 50.22 KB 16.06.2014 09.06.2014 2

Articles of Association

TIF 22.71 KB 04.08.2009 05.09.2008 1

Regulations for the increase/reduction of the equity

TIF 21.65 KB 04.08.2009 05.09.2008 1

Shareholders’ register

TIF 37.85 KB 04.08.2009 05.09.2008 1

Shareholders’ register

TIF 31.17 KB 04.08.2009 29.04.2008 1

Shareholders’ register

TIF 24.11 KB 04.08.2009 05.11.2007 1

Articles of Association

TIF 17.48 KB 04.08.2009 09.02.2007 1

Regulations for the increase/reduction of the equity

TIF 17.67 KB 04.08.2009 09.02.2007 1

Shareholders’ register

TIF 19.47 KB 04.08.2009 10.03.2006 1

Amendments to the Articles of Association

TIF 11.2 KB 04.08.2009 06.03.2006 1

Articles of Association

TIF 20.66 KB 04.08.2009 06.03.2006 1

Regulations for the increase/reduction of the equity

TIF 26.62 KB 04.08.2009 06.03.2006 3

Articles of Association

TIF 16.44 KB 04.08.2009 07.12.2004 1

Memorandum of association

TIF 39.13 KB 04.08.2009 07.12.2004 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 99.47 KB 07.09.2021 07.09.2021 2

State Revenue Service decisions/letters/statements

EDOC 99.22 KB 04.06.2021 04.06.2021 1

State Revenue Service decisions/letters/statements

DOC 121 KB 04.06.2021 04.06.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.05 KB 08.12.2020 08.12.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 08.12.2020 08.12.2020 2

State Revenue Service decisions/letters/statements

EDOC 77.01 KB 03.12.2020 02.12.2020 1

State Revenue Service decisions/letters/statements

DOC 94.5 KB 03.12.2020 02.12.2020 1

State Revenue Service decisions/letters/statements

EDOC 77.01 KB 03.12.2020 02.12.2020 1

Orders/request/cover notes of court bailiffs

PDF 365.97 KB 24.01.2020 24.01.2020 1

Orders/request/cover notes of court bailiffs

EDOC 355.43 KB 24.01.2020 24.01.2020 1

Orders/request/cover notes of court bailiffs

EDOC 75.62 KB 21.06.2019 21.06.2019 1

Orders/request/cover notes of court bailiffs

EDOC 355.95 KB 26.03.2019 26.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 71.06 KB 21.11.2016 21.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.85 KB 21.11.2016 21.11.2016 2

Decisions / letters / protocols of public notaries

RTF 184.44 KB 21.11.2016 21.11.2016 2

Decisions / letters / protocols of public notaries

RTF 183.39 KB 21.11.2016 21.11.2016 2

State Revenue Service decisions/letters/statements

EDOC 85.71 KB 15.11.2016 14.11.2016 1

State Revenue Service decisions/letters/statements

DOC 103.5 KB 15.11.2016 14.11.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.84 KB 07.11.2016 07.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.67 KB 07.11.2016 07.11.2016 1

Decisions / letters / protocols of public notaries

RTF 182.51 KB 07.11.2016 07.11.2016 2

Decisions / letters / protocols of public notaries

RTF 182.51 KB 07.11.2016 07.11.2016 2

Decisions / letters / protocols of public notaries

RTF 180.58 KB 07.11.2016 07.11.2016 1

State Revenue Service decisions/letters/statements

DOC 107.5 KB 03.11.2016 02.11.2016 1

State Revenue Service decisions/letters/statements

DOC 107.5 KB 03.11.2016 02.11.2016 1

State Revenue Service decisions/letters/statements

DOC 107.5 KB 03.11.2016 02.11.2016 1

State Revenue Service decisions/letters/statements

EDOC 88.47 KB 03.11.2016 02.11.2016 1

State Revenue Service decisions/letters/statements

EDOC 88.47 KB 03.11.2016 02.11.2016 1

Decisions / letters / protocols of public notaries

RTF 178.77 KB 19.04.2016 19.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.82 KB 19.04.2016 19.04.2016 2

Decisions / letters / protocols of public notaries

RTF 178.77 KB 19.04.2016 19.04.2016 2

Application

EDOC 50 KB 14.04.2016 05.04.2016 2

Application

DOCX 33.41 KB 14.04.2016 05.04.2016 2

Decisions / letters / protocols of public notaries

TIF 34.67 KB 24.02.2016 18.02.2016 2

Notice of a member of the Board regarding the resignation

EDOC 25.1 KB 14.04.2016 28.01.2016 1

Notice of a member of the Board regarding the resignation

DOC 24.5 KB 14.04.2016 28.01.2016 1

Decisions / letters / protocols of public notaries

TIF 63.28 KB 01.07.2015 19.06.2015 2

Application

TIF 85.14 KB 01.07.2015 16.06.2015 2

Decisions / letters / protocols of public notaries

TIF 42.5 KB 16.06.2014 13.06.2014 2

Application

TIF 63.77 KB 16.06.2014 09.06.2014 2

Power of attorney, act of empowerment

TIF 11.51 KB 16.06.2014 09.06.2014 1

Decisions / letters / protocols of public notaries

TIF 40.18 KB 22.03.2012 20.03.2012 1

Application

TIF 497.93 KB 22.03.2012 14.03.2012 12

Confirmation or consent to legal address

TIF 24.11 KB 22.03.2012 10.01.2012 1

Decisions / letters / protocols of public notaries

TIF 37.3 KB 21.05.2010 20.05.2010 1

Consent of a member of the Board / executive director

TIF 35.13 KB 21.05.2010 17.05.2010 2

Submission/Application

TIF 19.14 KB 21.05.2010 17.05.2010 1

Application

TIF 89.59 KB 21.05.2010 10.05.2010 4

Power of attorney, act of empowerment

TIF 15.71 KB 21.05.2010 10.05.2010 1

Protocols/decisions of a company/organisation

TIF 80.46 KB 21.05.2010 30.04.2010 5

Power of attorney, act of empowerment

TIF 217.47 KB 21.05.2010 20.04.2010 8

Power of attorney, act of empowerment

TIF 105.83 KB 21.05.2010 20.04.2010 4

Power of attorney, act of empowerment

TIF 90.18 KB 21.05.2010 16.04.2010 4

Decisions / letters / protocols of public notaries

TIF 40.79 KB 05.11.2009 04.11.2009 1

Application

TIF 59.24 KB 05.11.2009 28.10.2009 2

Notice of a member of the Board regarding the resignation

TIF 11.59 KB 05.11.2009 23.10.2009 1

Decisions / letters / protocols of public notaries

TIF 53.38 KB 04.08.2009 03.10.2008 2

Receipts on the publication and state fees

TIF 30.76 KB 04.08.2009 30.09.2008 2

Sample report

TIF 29.44 KB 04.08.2009 15.09.2008 1

Application

TIF 171.48 KB 04.08.2009 05.09.2008 7

Application of shareholders or third persons for the acquisition of shares

TIF 61.38 KB 04.08.2009 05.09.2008 5

Other documents

TIF 25.52 KB 04.08.2009 05.09.2008 3

Protocols/decisions of a company/organisation

TIF 74.95 KB 04.08.2009 05.09.2008 3

Receipts on the publication and state fees

TIF 13.24 KB 04.08.2009 30.04.2008 1

Decisions / letters / protocols of public notaries

TIF 58.65 KB 04.08.2009 22.02.2008 2

Application

TIF 104.44 KB 04.08.2009 19.02.2008 5

Receipts on the publication and state fees

TIF 35.18 KB 04.08.2009 19.02.2008 2

Protocols/decisions of a company/organisation

TIF 40.02 KB 04.08.2009 18.02.2008 3

Receipts on the publication and state fees

TIF 14.33 KB 04.08.2009 26.11.2007 1

Application

TIF 64.61 KB 04.08.2009 05.11.2007 2

Application

TIF 58.86 KB 04.08.2009 29.04.2007 3

Decisions / letters / protocols of public notaries

TIF 54.66 KB 04.08.2009 16.03.2007 2

Application

TIF 59.87 KB 04.08.2009 09.02.2007 3

Application of shareholders or third persons for the acquisition of shares

TIF 41.04 KB 04.08.2009 09.02.2007 3

Protocols/decisions of a company/organisation

TIF 47.04 KB 04.08.2009 09.02.2007 3

Decisions / letters / protocols of public notaries

TIF 35.21 KB 04.08.2009 11.05.2006 2

Bank statements or other document regarding the payment of the equity

TIF 18.03 KB 04.08.2009 28.04.2006 1

Announcement regarding the legal address

TIF 7.58 KB 04.08.2009 31.03.2006 1

Application

TIF 175.56 KB 04.08.2009 31.03.2006 4

Protocols/decisions of a company/organisation

TIF 69.56 KB 04.08.2009 06.03.2006 3

Decisions / letters / protocols of public notaries

TIF 38.13 KB 04.08.2009 23.12.2004 1

Registration certificates

TIF 20.3 KB 04.08.2009 23.12.2004 1

Application

TIF 189.81 KB 04.08.2009 14.12.2004 8

Receipts on the publication and state fees

TIF 32.27 KB 04.08.2009 08.12.2004 2

Announcement regarding the legal address

TIF 7.21 KB 04.08.2009 07.12.2004 1

Bank statements or other document regarding the payment of the equity

TIF 14.35 KB 04.08.2009 07.12.2004 1

Consent of the auditor

TIF 7.57 KB 04.08.2009 07.12.2004 1

Consent of a member of the Board / executive director

TIF 7.48 KB 04.08.2009 07.12.2004 1

Consent of a member of the Board / executive director

TIF 7.73 KB 04.08.2009 07.12.2004 1

Sample report

TIF 23.18 KB 04.08.2009 07.12.2004 1

Sample report

TIF 18.6 KB 04.08.2009 07.12.2004 1

Decisions / judgements of courts and other law enforcement authorities

TIF 978.47 KB 16.06.2014 23

Receipts on the publication and state fees

TIF 47.65 KB 04.08.2009 3

Receipts on the publication and state fees

TIF 52.56 KB 04.08.2009 3
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register