ORBITSOUND LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2023-06-30

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2022-06-30

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2021-06-30

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2020-06-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY NAZMAH AKHTAR

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLETCHER

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY URQUHART-HAY

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY URQUHART-HAY / 11/07/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/11/166 November 2016 ADOPT ARTICLES 13/10/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR RICHARD WILLIAMS

View Document

19/10/1619 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 1333333

View Document

19/10/1619 October 2016 SECRETARY APPOINTED NAZMAH AKHTAR

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR DANIEL JOHN FLETCHER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN KING CHEUNG LEE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR HARRY URQUHART-HAY

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

27/11/1527 November 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

27/11/1527 November 2015 30/06/15 STATEMENT OF CAPITAL GBP 1000000

View Document

06/05/156 May 2015 COMPANY NAME CHANGED AST AUDIO LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

06/05/156 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR JOHN RODEN PLIMMER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

08/12/148 December 2014 COMPANY NAME CHANGED ENSCO 1105 LIMITED CERTIFICATE ISSUED ON 08/12/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JOHN RODEN PLIMMER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY INCORPORATIONS LIMITED

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY INCORPORATIONS LIMITED

View Document

03/12/143 December 2014 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