ORIGIN SOUND LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-09-25

View Document

25/09/2425 September 2024 Declaration of solvency

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Termination of appointment of Steve Martocci as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Kakul Srivastava as a director on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

04/06/204 June 2020 PREVSHO FROM 09/04/2020 TO 08/04/2020

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/04/20

View Document

15/04/2015 April 2020 CESSATION OF LUKE WILLIAMS AS A PSC

View Document

15/04/2015 April 2020 PREVEXT FROM 31/03/2020 TO 09/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM VENTA HOUSE 9A PORT ROAD MAESGLAS RETAIL PARK NEWPORT NP20 2NS WALES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR. STEVE MARTOCCI

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAN KINSELLA

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISTRIBUTED CREATION UK LIMITED

View Document

15/04/2015 April 2020 CESSATION OF DAN KINSELLA AS A PSC

View Document

09/04/209 April 2020 Annual accounts for year ending 09 Apr 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAMS / 07/04/2020

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN KINSELLA

View Document

27/03/2027 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 4

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 12 DAFFODIL LANE ROGERSTONE NEWPORT NP10 9JJ WALES

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 66 RODNEY ROAD NEWPORT NP19 0AP UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KINSELLA / 20/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KINSELLA / 20/09/2018

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company