UKBizDB.co.uk

3D SPATIAL SOUND SYSTEMS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d Spatial Sound Systems Ltd.. The company was founded 7 years ago and was given the registration number 10488967. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Old Rectory The Green, Hartest, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3D SPATIAL SOUND SYSTEMS LTD.
Company Number:10488967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Rectory The Green, Hartest, Bury St. Edmunds, Suffolk, England, IP29 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 22 St. Cuthberts Way, Darlington, England, DL1 1GB

Director06 August 2018Active
Black Hangar Studios, Lasham Airfield, Lasham, Alton, England, GU34 5SG

Director21 November 2016Active
Black Hangar Studios, Lasham Airfield, Lasham, Alton, United Kingdom, GU32 1LU

Director21 November 2016Active
Black Hangar Studios, Lasham Airfield, Lasham, Alton, England, GU34 5SG

Director21 November 2016Active
Black Hangar Studios, Lasham Airfield, Lasham, Alton, England, GU34 5SG

Director21 November 2016Active
Black Hangar Studios, Lasham Airfield, Lasham, Alton, England, GU34 5SG

Director21 November 2016Active

People with Significant Control

Alec David Worrall
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:Thistle Cottage, 28 Clock Walk, Chillesford, England, IP12 2AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alec David Worrall
Notified on:04 August 2019
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Old Rectory, The Green, Bury St. Edmunds, England, IP29 4DH
Nature of control:
  • Significant influence or control
The Groove Musical Experience
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Black Hangar Studios, Lasham Airfield, Alton, England, GU34 5SG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Change person director company with change date.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-03-03Capital

Capital allotment shares.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Change of name

Certificate change of name company.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Resolution

Resolution.

Download
2020-01-19Capital

Capital allotment shares.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.