Company NameFrom The Other Limited
Company StatusActive
Company Number07589894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2011(13 years ago)
Previous NameSounds From The Other City Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Mark Gary Carlin
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Victoria Road
Whalley Range
Manchester
M16 8DQ
Director NameMiss Rivca Ruth Burns
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence AddressMooring 23, New Islington Marina 9 Old Mill Street
Manchester
M4 6EA
Director NameSiÂN Ellen Roberts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Mill James Street
Salford
Lancashire
M3 5HW
Director NameEmma Elizabeth Thompson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Mill James Street
Salford
Lancashire
M3 5HW
Director NameMr Maurice Carlin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Mill James Street
Salford
Lancashire
M3 5HW

Contact

Websitewww.mauricecarlin.com

Location

Registered AddressIslington Mill
James Street
Salford
Lancashire
M3 5HW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£297
Cash£93
Current Liabilities£1,223

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

18 May 2023Notification of a person with significant control statement (2 pages)
18 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 March 2023Cessation of Mark Gary Carlin as a person with significant control on 30 November 2022 (1 page)
29 March 2023Cessation of Rivca Ruth Burns as a person with significant control on 30 November 2022 (1 page)
15 December 2022Statement of company's objects (2 pages)
15 December 2022Resolutions
  • RES13 ‐ Company name change 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2022Memorandum and Articles of Association (17 pages)
1 December 2022Appointment of Siân Ellen Roberts as a director on 25 November 2022 (2 pages)
1 December 2022Appointment of Emma Elizabeth Thompson as a director on 25 November 2022 (2 pages)
30 November 2022Change of name notice (2 pages)
30 November 2022Company name changed sounds from the other city LIMITED\certificate issued on 30/11/22
  • RES15 ‐ Change company name resolution on 2022-11-11
(3 pages)
18 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
27 May 2022Director's details changed for Ms Rivca Ruth Burns on 10 May 2022 (2 pages)
27 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 January 2022Current accounting period extended from 28 April 2022 to 31 July 2022 (1 page)
10 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
16 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Change of details for Mr Mark Gary Carlin as a person with significant control on 1 June 2018 (2 pages)
10 May 2019Director's details changed for Mr Mark Gary Carlin on 1 June 2018 (2 pages)
10 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
23 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
30 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 August 2016Appointment of Miss Rivca Ruth Burns as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of Maurice Carlin as a director on 18 August 2016 (1 page)
18 August 2016Appointment of Miss Rivca Ruth Burns as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of Maurice Carlin as a director on 18 August 2016 (1 page)
1 June 2016Annual return made up to 4 April 2016 no member list (3 pages)
1 June 2016Annual return made up to 4 April 2016 no member list (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
27 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
27 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
30 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
30 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 4 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 4 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 4 April 2013 no member list (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 4 April 2012 no member list (3 pages)
1 June 2012Annual return made up to 4 April 2012 no member list (3 pages)
1 June 2012Annual return made up to 4 April 2012 no member list (3 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)