Background WavePink WaveYellow Wave

ORCHID MUSIC LIMITED (05143149)

ORCHID MUSIC LIMITED (05143149) is an active UK company. incorporated on 2 June 2004. with registered office in Wareham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ORCHID MUSIC LIMITED has been registered for 21 years. Current directors include TRUSLER, Matthew.

Company Number
05143149
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
158 East Street, Wareham, BH20 5EH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
TRUSLER, Matthew
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID MUSIC LIMITED

ORCHID MUSIC LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Wareham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ORCHID MUSIC LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05143149

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ORCHID CLASSICS LIMITED
From: 2 June 2004To: 22 November 2007
Contact
Address

158 East Street Corfe Castle Wareham, BH20 5EH,

Previous Addresses

42 Nelson Road London N8 9RU England
From: 19 June 2017To: 10 April 2019
25 City Road Cambridge Cambridge CB1 1DP
From: 25 February 2010To: 19 June 2017
Music & Media Consulting Limited 3 Cypress Close Doddington Cambridgeshire Pe15 Ole
From: 2 June 2004To: 25 February 2010
Timeline

8 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 14
Funding Round
Aug 14
Director Left
May 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Capital Update
Jul 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TRUSLER, Matthew

Active
East Street, WarehamBH20 5EH
Born September 1976
Director
Appointed 02 Jun 2004

KOCH, Maya

Resigned
24 Donovan Avenue, LondonN10 2JX
Secretary
Appointed 02 Jun 2004
Resigned 10 Jun 2005

SYKES, Andrew

Resigned
Nelson Road, LondonN8 9RU
Secretary
Appointed 12 Jun 2014
Resigned 30 Jun 2017

SYKES, Andrew Kenneth

Resigned
11 Park Avenue North, LondonN8 7RU
Secretary
Appointed 10 Jun 2005
Resigned 19 May 2011

WILLAN, John

Resigned
Hertford Street, CambridgeCB4 3AQ
Secretary
Appointed 19 May 2011
Resigned 10 Jun 2014

ALLEN, Patrick Miles

Resigned
York House, BedfordMK40 4BY
Born November 1964
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2017

BROWN, James Gordon

Resigned
18 Playsteds Lane, Great CambourneCB3 6GA
Born July 1962
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2017

PEARSON, Tommy

Resigned
The Close, HarpendenAL5 3NB
Born September 1971
Director
Appointed 28 Jul 2014
Resigned 24 May 2015

SYKES, Andrew Kenneth

Resigned
Nelson Road, LondonN8 9RU
Born March 1974
Director
Appointed 02 Jun 2004
Resigned 30 Jun 2017

Persons with significant control

1

Mr Matthew Trusler

Active
East Street, WarehamBH20 5EH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
27 June 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 June 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
12 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Legacy
19 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2017
SH19Statement of Capital
Legacy
19 July 2017
CAP-SSCAP-SS
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts Amended With Made Up Date
23 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Move Registers To Sail Company
23 June 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
88(3)88(3)
Legacy
8 October 2008
88(3)88(3)
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
287Change of Registered Office
Memorandum Articles
27 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
88(2)R88(2)R
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation