Company NameThe Organisation For New Music And Sound
Company StatusActive
Company Number06581022
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDr Gregory Bryn Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector, Centapse
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Belinda Caroline Dee
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameDr Joanne May Thomas
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleSole Trader Freelancer
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Kwong Thye Dennis Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Catherine Sara Bunting
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr David Lasserson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Sam Palmer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(11 years, 10 months after company formation)
Appointment Duration4 years
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Imogen Rachael Lawlor
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Juan Pablo Barrios Loaiza
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish,Venezuelan
StatusCurrent
Appointed14 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Atem Mbeboh
Date of BirthMay 1983 (Born 40 years ago)
NationalityCameroonian
StatusCurrent
Appointed20 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleFounder Rant + Rave
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Alastair Duncan Cotterill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleGlobal Creative Product Lead
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Sally Hilary Groves
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMr Guy Erik John Morley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleArts Programmer, Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Chesham Place
Brighton
East Sussex
BN2 1FB
Director NameDr Richard James Baker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Trelawn Road
London
SW2 1DH
Secretary NameMs Sally Hilary Groves
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMs Sonita Charlene Alleyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address13 Walters Way
Honor Oak Park
London
SE23 3LH
Director NameMrs Debra Theona King
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2017)
RoleCreative Producer
Country of ResidenceEngland
Correspondence Address21 Rathen Road
Manchester
M20 4QJ
Director NameMs Michelle Ann Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 13 August 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Garland Road
London
SE18 2RU
Director NameMrs Sarah Mary Jandu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2010)
RolePublic Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tideswell Road
London
SW15 6LJ
Director NameProf Simon Thomas Emmerson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2013)
RoleProffessor Of Music
Country of ResidenceUnited Kingdom
Correspondence Address106 Trinity Rise
London
SW2 2QT
Director NameMr David Benjamin Harold Aspinall
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Westgate Street
Long Melford
Suffolk
CO10 9DR
Director NameMr Peter Christopher Fox
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2017)
RoleMusician
Country of ResidenceEngland
Correspondence Address94 Talbot Road
London
N6 4RA
Director NameMr Clifford Gary Fluet
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2017)
RoleSenior (Equity) Partner At Lewis Silkin Llp
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
Clifford's Inn Passage
London
EC4A 1BL
Director NameMr John Edward Knell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2018)
RoleDirector, Intelligence Agency Ltd
Country of ResidenceEngland
Correspondence Address9 Fulbrooke Road
Newnham
Cambridge
CB3 9EE
Director NameProf Matthew Dodd-Adkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2016)
RoleProfessor Of Experimental Electronic Music
Country of ResidenceEngland
Correspondence AddressMusic Department University Of Huddersfield Queens
Huddersfield
HD1 3DH
Director NameMr Edward Harry Clement Corn
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 December 2021)
RoleSenior Consultant (Mtm London)
Country of ResidenceEngland
Correspondence Address115 Consort Road
London
SE15 3RU
Director NameMiss Sasha Afanasieva
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 September 2018)
RoleAssociate, On Purpose
Country of ResidenceUnited Kingdom
Correspondence Address14b Compton Road
London
N1 2PA
Director NameMr David Stephen Maurice Castell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2017)
RoleGlobal Head Of Marketing & Brand Partnerships
Country of ResidenceEngland
Correspondence Address104 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameDr Jean-Baptiste Victor Thiebaut
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2014(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 December 2021)
RoleHead Of Business Development, Roli
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameDr Shirley Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 December 2021)
RoleComposer
Country of ResidenceEngland
Correspondence AddressUniversity Of Westminster, Harrow Campus, Watford
Harrow
HA1 3TP

Contact

Websitesoundandmusic.org
Email address[email protected]
Telephone020 77591800
Telephone regionLondon

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£825,358
Net Worth£1,680,118
Cash£750,150
Current Liabilities£128,077

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

4 November 2020Full accounts made up to 31 March 2020 (40 pages)
22 October 2020Director's details changed for Mr Edward Harry Clement Corn on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Ms Belinda Caroline Dee on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Dr Jean-Baptiste Thiebaut on 22 October 2020 (2 pages)
2 May 2020Appointment of Mr Sam Palmer as a director on 11 March 2020 (2 pages)
2 May 2020Appointment of Mr David Lasserson as a director on 11 September 2019 (2 pages)
2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (41 pages)
17 June 2019Appointment of Ms. Catherine Sara Bunting as a director on 12 June 2019 (2 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Termination of appointment of John Edward Knell as a director on 11 December 2018 (1 page)
24 October 2018Termination of appointment of Sasha Afanasieva as a director on 25 September 2018 (1 page)
16 October 2018Full accounts made up to 31 March 2018 (41 pages)
17 May 2018Appointment of Dr Shirley Thompson as a director on 12 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Dr Gregory Bryn Davies on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Dr Gregory Bryn Davies on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of David Stephen Maurice Castell as a director on 12 December 2017 (1 page)
11 January 2018Termination of appointment of Peter Christopher Fox as a director on 12 December 2017 (1 page)
11 January 2018Appointment of Mr Kwong Thye Dennis Lee as a director on 12 December 2017 (2 pages)
11 January 2018Termination of appointment of Debra Theona King as a director on 12 December 2017 (1 page)
11 January 2018Termination of appointment of David Stephen Maurice Castell as a director on 12 December 2017 (1 page)
11 January 2018Termination of appointment of Peter Christopher Fox as a director on 12 December 2017 (1 page)
11 January 2018Termination of appointment of Clifford Gary Fluet as a director on 12 March 2017 (1 page)
11 January 2018Appointment of Mr Kwong Thye Dennis Lee as a director on 12 December 2017 (2 pages)
11 January 2018Termination of appointment of Clifford Gary Fluet as a director on 12 March 2017 (1 page)
11 January 2018Termination of appointment of Debra Theona King as a director on 12 December 2017 (1 page)
16 October 2017Full accounts made up to 31 March 2017 (39 pages)
16 October 2017Full accounts made up to 31 March 2017 (39 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 February 2017Appointment of Dr Joanne May Thomas as a director on 6 December 2016 (2 pages)
8 February 2017Appointment of Dr Joanne May Thomas as a director on 6 December 2016 (2 pages)
5 October 2016Full accounts made up to 31 March 2016 (36 pages)
5 October 2016Full accounts made up to 31 March 2016 (36 pages)
8 June 2016Annual return made up to 30 April 2016 no member list (11 pages)
8 June 2016Annual return made up to 30 April 2016 no member list (11 pages)
10 May 2016Termination of appointment of Matthew Dodd-Adkins as a director on 23 March 2016 (1 page)
10 May 2016Appointment of Ms Belinda Caroline Dee as a director on 2 September 2015 (2 pages)
10 May 2016Appointment of Ms Belinda Caroline Dee as a director on 2 September 2015 (2 pages)
10 May 2016Termination of appointment of Matthew Dodd-Adkins as a director on 23 March 2016 (1 page)
19 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
15 June 2015Annual return made up to 30 April 2015 no member list (11 pages)
15 June 2015Annual return made up to 30 April 2015 no member list (11 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
17 December 2014Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Dr Jean-Baptiste Thiebaut as a director on 3 December 2014 (2 pages)
1 October 2014Appointment of Mr David Stephen Maurice Castell as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Dr Gregory Bryn Davies as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Dr Gregory Bryn Davies as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Sasha Afanasieva as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Sasha Afanasieva as a director on 10 September 2014 (2 pages)
1 October 2014Appointment of Mr David Stephen Maurice Castell as a director on 10 September 2014 (2 pages)
30 September 2014Termination of appointment of Michelle Ann Wright as a director on 13 August 2014 (1 page)
30 September 2014Termination of appointment of Michelle Ann Wright as a director on 13 August 2014 (1 page)
27 June 2014Annual return made up to 30 April 2014 no member list (8 pages)
27 June 2014Annual return made up to 30 April 2014 no member list (8 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
18 December 2013Appointment of Professor Matthew Dodd-Adkins as a director (2 pages)
18 December 2013Termination of appointment of Simon Emmerson as a director (1 page)
18 December 2013Appointment of Mr Edward Harry Clement Corn as a director (2 pages)
18 December 2013Termination of appointment of Simon Emmerson as a director (1 page)
18 December 2013Appointment of Mr Edward Harry Clement Corn as a director (2 pages)
18 December 2013Appointment of Professor Matthew Dodd-Adkins as a director (2 pages)
3 December 2013Appointment of Mr John Edward Knell as a director (2 pages)
3 December 2013Appointment of Mr John Edward Knell as a director (2 pages)
7 November 2013Appointment of Mr Cliff Gary Fluet as a director (2 pages)
7 November 2013Appointment of Mr Cliff Gary Fluet as a director (2 pages)
6 November 2013Termination of appointment of David Aspinall as a director (1 page)
6 November 2013Termination of appointment of David Aspinall as a director (1 page)
7 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
18 June 2012Annual return made up to 30 April 2012 no member list (6 pages)
18 June 2012Annual return made up to 30 April 2012 no member list (6 pages)
18 June 2012Termination of appointment of Sally Groves as a director (1 page)
18 June 2012Termination of appointment of Sally Groves as a director (1 page)
8 May 2012Termination of appointment of Sally Groves as a secretary (1 page)
8 May 2012Termination of appointment of Sally Groves as a secretary (1 page)
8 May 2012Termination of appointment of Sonita Alleyne as a director (1 page)
8 May 2012Termination of appointment of Sonita Alleyne as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (26 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (26 pages)
16 June 2011Termination of appointment of Guy Morley as a director (1 page)
16 June 2011Termination of appointment of Guy Morley as a director (1 page)
9 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
9 May 2011Annual return made up to 30 April 2011 no member list (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (25 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (25 pages)
22 November 2010Termination of appointment of Sarah Jandu as a director (1 page)
22 November 2010Termination of appointment of Sarah Jandu as a director (1 page)
23 August 2010Appointment of Professor Peter Christopher Fox as a director (2 pages)
23 August 2010Appointment of Professor Peter Christopher Fox as a director (2 pages)
18 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
18 June 2010Annual return made up to 30 April 2010 no member list (6 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (26 pages)
21 December 2009Termination of appointment of Richard Baker as a director (1 page)
21 December 2009Termination of appointment of Richard Baker as a director (1 page)
23 July 2009Annual return made up to 30/04/09 (5 pages)
23 July 2009Annual return made up to 30/04/09 (5 pages)
8 June 2009Registered office changed on 08/06/2009 from 2-6 cannon street london EC4M 6YH (1 page)
8 June 2009Registered office changed on 08/06/2009 from 2-6 cannon street london EC4M 6YH (1 page)
8 April 2009Director appointed sonita alleyne (2 pages)
8 April 2009Director appointed sonita alleyne (2 pages)
30 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 November 2008Director appointed david benjamin harold aspinall (2 pages)
26 November 2008Director appointed michelle wright (2 pages)
26 November 2008Director appointed debra theona king (2 pages)
26 November 2008Director appointed debra theona king (2 pages)
26 November 2008Director appointed sarah mary jandu (2 pages)
26 November 2008Director appointed simon thomas emmerson (2 pages)
26 November 2008Director appointed sarah mary jandu (2 pages)
26 November 2008Director appointed simon thomas emmerson (2 pages)
26 November 2008Director appointed david benjamin harold aspinall (2 pages)
26 November 2008Director appointed michelle wright (2 pages)
30 April 2008Incorporation (30 pages)
30 April 2008Incorporation (30 pages)