DISTURBING SOUNDS PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DISTURBING SOUNDS PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466602

Incorporation date

10/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2024
Termination of appointment of Patrick Nnamdi Spiropoulos as a director on 2024-05-28
dot icon18/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon27/08/2022
Compulsory strike-off action has been discontinued
dot icon26/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/08/2021
Director's details changed for Mr Chukwudumebi Oburota on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr Patrick Nnamdi Spiropoulos on 2021-08-02
dot icon06/08/2021
Change of details for Disturbing London Holdings Limited as a person with significant control on 2021-08-02
dot icon06/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06
dot icon27/05/2021
Previous accounting period shortened from 2020-05-29 to 2020-05-28
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon04/06/2020
Registration of charge 074666020001, created on 2020-06-03
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon04/04/2019
Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 2019-03-15
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-05-31
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon17/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/12/2013
Current accounting period extended from 2013-12-31 to 2014-05-31
dot icon26/11/2013
Director's details changed for Mr Chukwudumebi Oburota on 2013-10-23
dot icon26/11/2013
Director's details changed for Mr Chukwudumebi Oburota on 2013-10-23
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 2013-01-17
dot icon13/12/2012
Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 2012-12-13
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr Chukwudumebi Oburota on 2011-01-01
dot icon10/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.50K
-
0.00
4.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiropoulos, Patrick Nnamdi
Director
15/03/2019 - 28/05/2024
7
Oburota, Chukwudumebi
Director
10/12/2010 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTURBING SOUNDS PUBLISHING LIMITED

DISTURBING SOUNDS PUBLISHING LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTURBING SOUNDS PUBLISHING LIMITED?

toggle

DISTURBING SOUNDS PUBLISHING LIMITED is currently Active. It was registered on 10/12/2010 .

Where is DISTURBING SOUNDS PUBLISHING LIMITED located?

toggle

DISTURBING SOUNDS PUBLISHING LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does DISTURBING SOUNDS PUBLISHING LIMITED do?

toggle

DISTURBING SOUNDS PUBLISHING LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for DISTURBING SOUNDS PUBLISHING LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.