UKBizDB.co.uk

ORIGIN SOUND LIMITED

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

This company is commonly known as Origin Sound Limited. The company was founded 5 years ago and was given the registration number 11535605. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ORIGIN SOUND LIMITED
Company Number:11535605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 September 2022Active
66, Rodney Road, Newport, United Kingdom, NP19 0AP

Director24 August 2018Active
35 E, Floor 4, 21st Street, New York, United States, 10010

Director09 April 2020Active
Venta House, 9a Port Road, Maesglas Retail Park, Newport, Wales, NP20 2NS

Director24 August 2018Active

People with Significant Control

Distributed Creation Uk Limited
Notified on:09 April 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke David Williams
Notified on:24 August 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:Wales
Address:12, Daffodil Lane, Newport, Wales, NP10 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Kinsella
Notified on:24 August 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:88, St. Andrews Road, Bristol, England, BS6 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-01-21Accounts

Change account reference date company previous shortened.

Download
2020-12-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Address

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

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Accounts

Change account reference date company previous extended.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-03-27Accounts

Change account reference date company current shortened.

Download
2019-12-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.