UKBizDB.co.uk

CULTURED SOUNDS LLP

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

This company is commonly known as Cultured Sounds Llp. The company was founded 9 years ago and was given the registration number OC400552. The firm's registered office is in LONDON. You can find them at Room A, 7, Rochdale Way, London, . This company's SIC code is None Supplied.

Company Information

Name:CULTURED SOUNDS LLP
Company Number:OC400552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Room A, 7, Rochdale Way, London, England, SE8 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Old Nursery View, Kennington, Oxford, OX1 5NT

Llp Designated Member25 June 2015Active
48, Printers Mews, Old Ford Road, London, E3 5NZ

Llp Designated Member25 June 2015Active

People with Significant Control

Mr Christopher James Shafto Waitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Room A, 7, Rochdale Way, London, England, SE8 4BU
Nature of control:
  • Significant influence or control limited liability partnership
Mr Adam Saker
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:12, Old Nursery View, Oxford, England, OX1 5NT
Nature of control:
  • Significant influence or control limited liability partnership

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

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Change person member limited liability partnership with name change date.

Download
2017-08-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-09-15Officers

Change person member limited liability partnership with name change date.

Download
2015-06-25Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.