Company Information for ORBITSOUND LIMITED
1 VINCENT SQUARE, LONDON, SW1P 2PN,
|
Company Registration Number
09339931
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ORBITSOUND LIMITED | ||||
Legal Registered Office | ||||
1 VINCENT SQUARE LONDON SW1P 2PN | ||||
Previous Names | ||||
|
Company Number | 09339931 | |
---|---|---|
Company ID Number | 09339931 | |
Date formed | 2014-12-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/09/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 12:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORBITSOUND AUSTRALIA PTY LTD | Active | Company formed on the 2014-08-29 | ||
ORBITSOUND AUSTRALIA PTY LTD | NSW 2000 | Dissolved | Company formed on the 2014-08-29 | |
ORBITSOUND INTERNATIONAL LIMITED | 1 VINCENT SQUARE LONDON SW1P 2PN | Active - Proposal to Strike off | Company formed on the 2016-11-24 | |
Orbitsound Worldwide Limited | Active | Company formed on the 2017-05-02 | ||
ORBITSOUND UK LIMITED | 1 VINCENT SQUARE LONDON SW1P 2PN | Liquidation | Company formed on the 2017-05-23 |
Officer | Role | Date Appointed |
---|---|---|
NAZMAH AKHTAR |
||
JOHN RODEN PLIMMER |
||
CHRISTOPHER JOHN BARRATT |
||
DANIEL JOHN FLETCHER |
||
JOHN KING CHEUNG LEE |
||
JOHN RODEN PLIMMER |
||
HARRY URQUHART-HAY |
||
RICHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATELEY INCORPORATIONS LIMITED |
Company Secretary | ||
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIOM DISPLAYS LIMITED | Director | 2017-11-30 | CURRENT | 1987-11-11 | Liquidation | |
AXIOM MARKETING SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 1955-02-24 | In Administration | |
EAST ROAD FINANCE LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
EAST ROAD SUPPLY LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Liquidation | |
ORBITSOUND INTERNATIONAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
ECO FRIENDLY RESOURCES LTD | Director | 2016-08-01 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
EPANEL LIMITED | Director | 2016-02-22 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
ALTIS PROJECTS LTD | Director | 2014-05-01 | CURRENT | 2014-03-31 | Liquidation | |
CARMIRA SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-13 | Liquidation | |
AXIOM POP LTD | Director | 2013-12-03 | CURRENT | 2013-04-02 | Active | |
ORBITSOUND UK LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Liquidation | |
ORBITSOUND INTERNATIONAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
COLLETON HOUSE MANAGEMENT COMPANY LIMITED | Director | 2006-12-04 | CURRENT | 2006-10-05 | Active | |
ORBITSOUND UK LIMITED | Director | 2017-06-01 | CURRENT | 2017-05-23 | Liquidation | |
EAST ROAD FINANCE LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
EAST ROAD SUPPLY LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Liquidation | |
ORBITSOUND INTERNATIONAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
AST INVESTORS LTD | Director | 2014-09-25 | CURRENT | 2014-09-23 | Dissolved 2016-03-01 | |
C.U.L GROUP LIMITED | Director | 2014-04-22 | CURRENT | 1999-07-09 | Liquidation | |
TRUSTID LIMITED | Director | 2013-09-17 | CURRENT | 2006-10-02 | Active | |
JZI FINANCE 5 LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
EUROPEAN FINANCIAL SOLUTIONS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
JRP INVESTMENTS LTD | Director | 2009-04-16 | CURRENT | 2009-04-16 | Active | |
JZI FINANCE 3 LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
JZI FINANCE 2 LIMITED | Director | 2000-11-24 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
JZI FINANCE 1 LIMITED | Director | 2000-03-21 | CURRENT | 2000-03-20 | Active | |
WILMSLOW FINANCE HOLDINGS LIMITED | Director | 2000-03-21 | CURRENT | 1999-12-29 | Liquidation | |
ORBITSOUND UK LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Liquidation | |
ORBITSOUND INTERNATIONAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM 65-69 East Road London N1 6AH England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
TM02 | Termination of appointment of Nazmah Akhtar on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING CHEUNG LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FLETCHER | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Harry Urquhart-Hay on 2017-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 1 Vincent Square London SW1P 2PN | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1333333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/10/2016 | |
RES10 | Resolutions passed:
| |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1333333 | |
SH01 | 13/10/16 STATEMENT OF CAPITAL GBP 1333333 | |
AP03 | Appointment of Nazmah Akhtar as company secretary on 2016-10-13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN FLETCHER | |
AP01 | DIRECTOR APPOINTED MR JOHN KING CHEUNG LEE | |
AP01 | DIRECTOR APPOINTED MR HARRY URQUHART-HAY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1000000 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 1000000 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM Ship Canal House 98 King Street Manchester M2 4WU England | |
RES15 | CHANGE OF NAME 24/04/2015 | |
CERTNM | Company name changed ast audio LIMITED\certificate issued on 06/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 08/12/2014 | |
CERTNM | COMPANY NAME CHANGED ENSCO 1105 LIMITED CERTIFICATE ISSUED ON 08/12/14 | |
AP03 | SECRETARY APPOINTED MR JOHN RODEN PLIMMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY INCORPORATIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
AP01 | DIRECTOR APPOINTED MR JOHN RODEN PLIMMER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Dismissal of Winding Up Petition | 2016-11-09 |
Petitions to Wind Up (Companies) | 2016-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORBITSOUND LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1049080 | Airsound Technologies Limited | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as ORBITSOUND LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | |||
85181030 | Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ORBITSOUND LIMITED | Event Date | 2016-04-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2163 A Petition to wind up the above-named Company, Registration Number 09339931, of ,1 Vincent Square, London, SW1P 2PN, presented on 21 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ORBITSOUND LIMITED | Event Date | 2016-04-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2163 A Petition to wind up the above-named Company, Registration Number 09339931 of ,1 Vincent Square, London, SW1P 2PN, presented on 21 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2016 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |