Company NameDisturbing Sounds Publishing Limited
DirectorsChukwudumebi Oburota and Patrick Nnamdi Spiropoulos
Company StatusActive
Company Number07466602
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Chukwudumebi Oburota
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Patrick Nnamdi Spiropoulos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Disturbing London Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£23,341
Cash£24,445
Current Liabilities£1,324

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

3 June 2020Delivered on: 4 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 June 2020Registration of charge 074666020001, created on 3 June 2020 (12 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
17 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
21 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 June 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 June 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
17 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page)
13 December 2012Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)