Background WavePink WaveYellow Wave

THE ORGANISATION FOR NEW MUSIC AND SOUND (06581022)

THE ORGANISATION FOR NEW MUSIC AND SOUND (06581022) is an active UK company. incorporated on 30 April 2008. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE ORGANISATION FOR NEW MUSIC AND SOUND has been registered for 17 years. Current directors include BUNTING, Catherine Sara, COTTERILL, Alastair Duncan, DENTON, Sacha Natalie and 7 others.

Company Number
06581022
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2008
Age
17 years
Address
3m Buckley Innovation Centre, Huddersfield, HD1 3BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BUNTING, Catherine Sara, COTTERILL, Alastair Duncan, DENTON, Sacha Natalie, HORROCKS-HOPAYIAN, Cevanne, LANGLEY, Ramani Elizabeth, LASSERSON, David, LAWLOR, Imogen Rachael, LEE, Kwong Thye Dennis, MBEBOH, Atem, PALMER, Sam
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORGANISATION FOR NEW MUSIC AND SOUND

THE ORGANISATION FOR NEW MUSIC AND SOUND is an active company incorporated on 30 April 2008 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE ORGANISATION FOR NEW MUSIC AND SOUND was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

06581022

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

3m Buckley Innovation Centre Firth Street Huddersfield, HD1 3BD,

Previous Addresses

3rd Floor South Wing Somerset House Strand London WC2R 1LA
From: 1 April 2026To: 20 April 2021
Oxford House Derbyshire Street London E2 6HG England
From: 30 April 2008To: 1 April 2026
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
May 12
Director Left
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
May 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
May 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

BUNTING, Catherine Sara

Active
Firth Street, HuddersfieldHD1 3BD
Born October 1976
Director
Appointed 12 Jun 2019

COTTERILL, Alastair Duncan

Active
Firth Street, HuddersfieldHD1 3BD
Born August 1977
Director
Appointed 20 Dec 2021

DENTON, Sacha Natalie

Active
Firth Street, HuddersfieldHD1 3BD
Born January 1981
Director
Appointed 26 Mar 2025

HORROCKS-HOPAYIAN, Cevanne

Active
Firth Street, HuddersfieldHD1 3BD
Born April 1986
Director
Appointed 26 Mar 2025

LANGLEY, Ramani Elizabeth

Active
Firth Street, HuddersfieldHD1 3BD
Born November 1969
Director
Appointed 11 Sept 2024

LASSERSON, David

Active
Firth Street, HuddersfieldHD1 3BD
Born November 1970
Director
Appointed 11 Sept 2019

LAWLOR, Imogen Rachael

Active
Firth Street, HuddersfieldHD1 3BD
Born September 1997
Director
Appointed 29 Sept 2020

LEE, Kwong Thye Dennis

Active
Firth Street, HuddersfieldHD1 3BD
Born December 1970
Director
Appointed 12 Dec 2017

MBEBOH, Atem

Active
Firth Street, HuddersfieldHD1 3BD
Born May 1983
Director
Appointed 20 Dec 2021

PALMER, Sam

Active
Firth Street, HuddersfieldHD1 3BD
Born May 1975
Director
Appointed 11 Mar 2020

GROVES, Sally Hilary

Resigned
12 Camden Square, LondonNW1 9UY
Secretary
Appointed 30 Apr 2008
Resigned 29 Sept 2011

AFANASIEVA, Sasha

Resigned
Compton Road, LondonN1 2PA
Born August 1985
Director
Appointed 10 Sept 2014
Resigned 25 Sept 2018

ALLEYNE, Sonita Charlene

Resigned
13 Walters Way, LondonSE23 3LH
Born March 1967
Director
Appointed 30 Sept 2008
Resigned 29 Sept 2011

ASPINALL, David Benjamin Harold

Resigned
Westgate House, Long MelfordCO10 9DR
Born May 1957
Director
Appointed 07 Oct 2008
Resigned 13 Jun 2013

BAKER, Richard James, Dr

Resigned
45 Trelawn Road, LondonSW2 1DH
Born April 1972
Director
Appointed 30 Apr 2008
Resigned 28 Sept 2009

BARRIOS LOAIZA, Juan Pablo

Resigned
Derbyshire Street, LondonE2 6HG
Born March 1998
Director
Appointed 14 Dec 2020
Resigned 14 Sept 2022

CASTELL, David Stephen Maurice

Resigned
Whitmore Road, HarrowHA1 4AQ
Born November 1976
Director
Appointed 10 Sept 2014
Resigned 12 Dec 2017

CORN, Edward Harry Clement

Resigned
Consort Road, LondonSE15 3RU
Born April 1983
Director
Appointed 12 Dec 2013
Resigned 20 Dec 2021

DAVIES, Gregory Bryn

Resigned
Derbyshire Street, LondonE2 6HG
Born March 1975
Director
Appointed 10 Sept 2014
Resigned 11 Sept 2024

DEE, Belinda Caroline

Resigned
Derbyshire Street, LondonE2 6HG
Born May 1980
Director
Appointed 02 Sept 2015
Resigned 19 Nov 2025

DODD-ADKINS, Matthew, Professor

Resigned
Queensgate, HuddersfieldHD1 3DH
Born March 1972
Director
Appointed 12 Dec 2013
Resigned 23 Mar 2016

EMMERSON, Simon Thomas, Prof.

Resigned
106 Trinity Rise, LondonSW2 2QT
Born September 1950
Director
Appointed 07 Oct 2008
Resigned 12 Dec 2013

FLUET, Clifford Gary

Resigned
Chancery Lane, LondonEC4A 1BL
Born October 1971
Director
Appointed 19 Dec 2010
Resigned 12 Mar 2017

FOX, Peter Christopher

Resigned
Talbot Road, LondonN6 4RA
Born March 1955
Director
Appointed 23 Jun 2010
Resigned 12 Dec 2017

GROVES, Sally Hilary

Resigned
12 Camden Square, LondonNW1 9UY
Born March 1949
Director
Appointed 30 Apr 2008
Resigned 29 Sept 2011

HYDE, George Edward

Resigned
Derbyshire Street, LondonE2 6HG
Born February 1992
Director
Appointed 26 Mar 2025
Resigned 23 Sept 2025

JANDU, Sarah Mary

Resigned
4 Tideswell Road, LondonSW15 6LJ
Born March 1957
Director
Appointed 07 Oct 2008
Resigned 22 Sept 2010

KING, Debra Theona

Resigned
Rathen Road, ManchesterM20 4QJ
Born July 1958
Director
Appointed 07 Oct 2008
Resigned 12 Dec 2017

KNELL, John Edward

Resigned
Fulbrooke Road, CambridgeCB3 9EE
Born September 1965
Director
Appointed 25 Sept 2013
Resigned 11 Dec 2018

MORLEY, Guy Erik John

Resigned
Flat 2, BrightonBN2 1FB
Born March 1965
Director
Appointed 30 Apr 2008
Resigned 01 Jun 2011

THIEBAUT, Jean-Baptiste Victor, Dr

Resigned
Strand, LondonWC2R 1LA
Born September 1976
Director
Appointed 03 Dec 2014
Resigned 20 Dec 2021

THOMAS, Joanne May, Dr

Resigned
Derbyshire Street, LondonE2 6HG
Born May 1974
Director
Appointed 06 Dec 2016
Resigned 19 Jun 2024

THOMPSON, Shirley, Dr

Resigned
Watford Road, HarrowHA1 3TP
Born January 1958
Director
Appointed 12 Dec 2017
Resigned 20 Dec 2021

WRIGHT, Michelle Ann

Resigned
37 Garland Road, LondonSE18 2RU
Born December 1975
Director
Appointed 07 Oct 2008
Resigned 13 Aug 2014
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 April 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
23 July 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Incorporation Company
30 April 2008
NEWINCIncorporation