UKBizDB.co.uk

CASSINI SOUND LTD

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

This company is commonly known as Cassini Sound Ltd. The company was founded 8 years ago and was given the registration number 09856857. The firm's registered office is in LONDON. You can find them at Flat 32, Elstow Grange Flat 32, Elstow Grange, 40-42 Brondesbury Park, London, London. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CASSINI SOUND LTD
Company Number:09856857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Flat 32, Elstow Grange Flat 32, Elstow Grange, 40-42 Brondesbury Park, London, London, United Kingdom, NW6 7DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Thirlmere Gardens, Northwood, England, HA6 2RU

Director04 November 2015Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary04 November 2015Active
29b Albany Road, Chorlton, England, M21 0BH

Director04 November 2015Active
34 Trent Road, Brixton, England, SW2 5BL

Director04 November 2015Active

People with Significant Control

Mr Benjamin Ziapour
Notified on:02 September 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:34 Trent Road, Brixton, England, SW2 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:29b Albany Road, Chorlton, England, M21 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Ziapour
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:34 Trent Road, Brixton, England, SW2 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Pugsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Flat 32, 40-42 Brondesbury Park, London, England, NW6 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-11-17Address

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

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.