Background WavePink WaveYellow Wave

GARETH OWEN SOUND LIMITED (07101577)

GARETH OWEN SOUND LIMITED (07101577) is an active UK company. incorporated on 10 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GARETH OWEN SOUND LIMITED has been registered for 16 years. Current directors include HENDRY, Jamie, OWEN, Gareth.

Company Number
07101577
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HENDRY, Jamie, OWEN, Gareth
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARETH OWEN SOUND LIMITED

GARETH OWEN SOUND LIMITED is an active company incorporated on 10 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GARETH OWEN SOUND LIMITED was registered 16 years ago.(SIC: 59200)

Status

active

Active since 16 years ago

Company No

07101577

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England
From: 5 August 2020To: 4 March 2022
PO Box SW9 6DE C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England
From: 5 August 2020To: 5 August 2020
13 Regent Street 6th Floor London SW1Y 4LR
From: 26 February 2014To: 5 August 2020
First Floor 45 Monmouth Street London WC2H 9DG United Kingdom
From: 30 March 2011To: 26 February 2014
55 Kentish Town Road Camden Town London NW1 8NX United Kingdom
From: 10 December 2009To: 30 March 2011
Timeline

4 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HENDRY, Jamie

Active
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 01 Nov 2014

OWEN, Gareth

Active
Great Portland Street, LondonW1W 7LT
Born August 1977
Director
Appointed 10 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Dec 2009
Resigned 11 Dec 2009

Persons with significant control

1

Mr Gareth Owen

Active
Great Portland Street, LondonW1W 7LT
Born August 1977

Nature of Control

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

Filing History

43

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Incorporation Company
10 December 2009
NEWINCIncorporation