Background WavePink WaveYellow Wave

TRIDENT SOUND STUDIO LIMITED (02845057)

TRIDENT SOUND STUDIO LIMITED (02845057) is an active UK company. incorporated on 16 August 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TRIDENT SOUND STUDIO LIMITED has been registered for 32 years. Current directors include COLLINS, Mark Leigh Kingsley.

Company Number
02845057
Status
active
Type
ltd
Incorporated
16 August 1993
Age
32 years
Address
10-11 Heathfield Terrace, London, W4 4JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COLLINS, Mark Leigh Kingsley
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT SOUND STUDIO LIMITED

TRIDENT SOUND STUDIO LIMITED is an active company incorporated on 16 August 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TRIDENT SOUND STUDIO LIMITED was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02845057

LTD Company

Age

32 Years

Incorporated 16 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

THE SOUND STUDIO LIMITED
From: 16 August 1993To: 10 September 2002
Contact
Address

10-11 Heathfield Terrace London, W4 4JE,

Previous Addresses

1 Castle Row Horticultural Place London W4 4JQ
From: 1 April 2014To: 5 October 2015
Block E 2Nd Floor 286a Chase Road Southgate London N14 6HF United Kingdom
From: 19 September 2013To: 1 April 2014
22 Parkway Southgate London N14 6QU
From: 16 August 1993To: 19 September 2013
Timeline

6 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Aug 93
Loan Cleared
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COLLINS, Mark Leigh Kingsley

Active
Heathfield Terrace, LondonW4 4JE
Born March 1976
Director
Appointed 21 Feb 2014

HUGHES, Hannah Victoria

Resigned
Brindley Street, LondonSE12 6PA
Secretary
Appointed 02 Dec 1999
Resigned 21 Feb 2014

HUGHES, Peter

Resigned
Flat 2, East MoleseyKT8 9DN
Secretary
Appointed 16 Aug 1993
Resigned 02 Dec 1999

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 16 Aug 1993
Resigned 16 Aug 1993

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 16 Aug 1993
Resigned 16 Aug 1993

HUGHES, Amanda Susan

Resigned
51 Palace Road, East MoleseyKT8 9DN
Born December 1966
Director
Appointed 16 Aug 1993
Resigned 02 Dec 1999

HUGHES, Peter

Resigned
Castle Row, LondonW4 4JQ
Born January 1954
Director
Appointed 16 Aug 1993
Resigned 21 Feb 2014

O'TOOLE, Stephen

Resigned
18 Denmark Drive, PeterboroughPE2 5HN
Born July 1978
Director
Appointed 01 Feb 2005
Resigned 16 Dec 2013

Persons with significant control

1

Mr Mark Leigh Kingsley Collins

Active
Heathfield Terrace, LondonW4 4JE
Born March 1976

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Legacy
23 September 2014
MG01MG01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
3 January 2007
288cChange of Particulars
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Legacy
6 November 2002
363aAnnual Return
Memorandum Articles
18 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
23 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
10 September 1998
363aAnnual Return
Legacy
10 September 1998
363(353)363(353)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Legacy
4 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
16 October 1995
363x363x
Legacy
16 October 1995
363(353)363(353)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
21 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
88(2)R88(2)R
Legacy
21 November 1994
287Change of Registered Office
Legacy
9 November 1994
225(1)225(1)
Legacy
28 September 1994
88(2)R88(2)R
Legacy
27 September 1994
287Change of Registered Office
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
287Change of Registered Office
Incorporation Company
16 August 1993
NEWINCIncorporation