Company NameNO. 8 Sound & Vision Limited
Company StatusActive
Company Number03006323
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Previous NamesScramble Sound Limited and Scramble Soho Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Nicholas John Ost
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(22 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Weston Street
London
SE1 3RS
Director NameMr Zaid Al-Zaidy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Weston Street
London
SE1 3RS
Director NameMr James Allen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Barnabas Wright
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Samuel David Robson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Portland Mews
London
W1F 8JH
Director NameClifford Melvyn Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 January 1996)
RoleSound Engineer
Correspondence Address12 Christchurch Gardens
Kenton
Harrow
Middlesex
HA3 8NR
Director NameWilliam Gautier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address15 Udney Park Road
Teddington
Middlesex
TW11 9BB
Director NameGodfrey Mitchell Pye
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address7621 Woodrow Wilson Drive
Hollywood
California
90046
Director NameAndrew Kingswood Christie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 15 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Director NameLasairfhiona Mary Lawless
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2003)
RoleAccountant
Correspondence Address7 Norcott Road
Stoke Newington
London
N16 7BJ
Director NameJohn Rawlings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 January 2008)
RoleGeneral Manager
Correspondence Address83 Westwood Avenue
Hitchin
Hertfordshire
SG4 9LL
Director NameRohan Mark Alexander Young
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2003)
RoleSound Engineer
Correspondence Address2m Hyde Park Mansions
Chapel Street
London
NW1 5BL
Director NameKathleen Anne Grady
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Hants
SO42 7YT
Director NameMr David Ian Cooper
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(17 years after company formation)
Appointment Duration5 years (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a First Avenue
Billericay
Essex
CM12 9PT
Director NameDonna Moraina Head
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 37a Duke Street
Brighton
East Sussex
BN11 1AG
Director NameMr Oliver Paul Usher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(17 years after company formation)
Appointment Duration5 years (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lower Luton Road
Harpenden
Hertfordshire
AL5 5AH
Director NameMr Christian Timothy Lobo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Portland Mews
Soho
London
W1F 8JH
Director NameMr Alex Gregory
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1995(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameYonder Production Ltd (Corporation)
StatusResigned
Appointed30 January 2017(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2018)
Correspondence Address72 Borough High Street
London
SE1 1XF
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed25 February 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2023)
Correspondence AddressFirst Floor Templeback, 10 Temple Back
Bristol
BS1 6FL

Contact

Websitescramble.co.uk
Telephone020 74794400
Telephone regionLondon

Location

Registered Address8 Portland Mews
London
W1F 8JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Big Finish LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,011,694
Cash£121,511
Current Liabilities£279,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

20 July 2018Delivered on: 25 July 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
21 October 2008Delivered on: 29 October 2008
Persons entitled: Ray Rathborne Films Limited

Classification: Rent deposit deed
Secured details: £77,500 due or to become due from the company to the chargee.
Particulars: The deposit balance see image for full details.
Outstanding
12 November 2004Delivered on: 27 November 2004
Persons entitled: Ray Rathborne Films Limited

Classification: Rent deposit deed
Secured details: £77,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit,. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 18 December 2004
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2004Delivered on: 3 April 2004
Satisfied on: 17 July 2013
Persons entitled: Bibby Factors Wessex Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all factored debts, all other debts. By way of floating charge all the floating assets. See the mortgage charge document for full details.
Fully Satisfied
24 February 2003Delivered on: 5 March 2003
Satisfied on: 3 June 2006
Persons entitled: Abbey National Business Cashflow Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 19 November 2002
Satisfied on: 3 June 2006
Persons entitled: Abbey National Business Cashflow Finance Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all book debts and other debts, all patents, patent applications, trade marks, trade mark applications, trade names, brand names, service marks, copyrights etc. by way of floating charge such of the moneys received in respect of the other debts as shall stand released from the fixed charge.
Fully Satisfied
30 April 2001Delivered on: 12 May 2001
Satisfied on: 3 June 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 6 July 1996
Satisfied on: 3 June 2006
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring or invoice discounting agreement on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2024Termination of appointment of Alex Gregory as a director on 21 February 2024 (1 page)
3 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 June 2023Second filing of Confirmation Statement dated 1 January 2023 (3 pages)
8 June 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
8 June 2023Notification of Zaid Al-Zaidy as a person with significant control on 26 May 2023 (2 pages)
8 June 2023Cessation of The Beyond Marketing Collective Limited as a person with significant control on 26 May 2023 (1 page)
8 June 2023Notification of Nicholas John Ost as a person with significant control on 26 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Nicholas John Ost on 16 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Richard Morpeth Jameson on 16 May 2023 (2 pages)
22 May 2023Termination of appointment of Vistra Cosec Limited as a secretary on 11 April 2023 (1 page)
22 May 2023Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Nicholas John Ost on 16 May 2023 (2 pages)
15 May 2023Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 8 Portland Mews London W1F 8JH on 15 May 2023 (1 page)
15 May 2023Change of details for The Beyond Marketing Collective Limited as a person with significant control on 5 April 2023 (2 pages)
21 March 2023Sub-division of shares on 2 February 2023 (4 pages)
9 February 2023Appointment of Mr Richard Morpeth Jameson as a director on 2 February 2023 (2 pages)
9 February 2023Appointment of Mr Alex Gregory as a director on 2 February 2023 (2 pages)
23 January 2023Purchase of own shares. (3 pages)
4 January 2023Purchase of own shares. (4 pages)
4 January 2023Purchase of own shares. (4 pages)
2 January 2023Confirmation statement made on 1 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/23
(6 pages)
28 December 2022Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 100.15
(8 pages)
28 December 2022Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 100.05
(7 pages)
28 December 2022Cancellation of shares. Statement of capital on 24 May 2022
  • GBP 100
(5 pages)
20 October 2022Director's details changed for Mr Zaid Al-Zaidy on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Mr James Allen on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Mr Barnabas Wright on 19 October 2022 (2 pages)
19 October 2022Registered office address changed from Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page)
19 October 2022Director's details changed for Mr Nicholas John Ost on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Mr Samuel David Robson on 19 October 2022 (2 pages)
19 October 2022Change of details for The Beyond Marketing Collective Limited as a person with significant control on 19 October 2022 (2 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 March 2022Director's details changed for Mr James Allen on 25 February 2022 (2 pages)
1 March 2022Director's details changed for Mr Zaid Al-Zaidy on 25 February 2022 (2 pages)
1 March 2022Change of details for The Beyond Marketing Collective Limited as a person with significant control on 25 February 2022 (2 pages)
1 March 2022Director's details changed for Mr Barnabas Wright on 25 February 2022 (2 pages)
1 March 2022Appointment of Vistra Cosec Limited as a secretary on 25 February 2022 (2 pages)
1 March 2022Registered office address changed from 8 Portland Mews Soho London W1F 8JH England to Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on 1 March 2022 (1 page)
1 March 2022Director's details changed for Mr Nicholas John Ost on 25 February 2022 (2 pages)
1 March 2022Director's details changed for Mr Samuel David Robson on 25 February 2022 (2 pages)
7 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Appointment of Mr Samuel David Robson as a director on 15 February 2021 (2 pages)
3 February 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Memorandum and Articles of Association (13 pages)
16 November 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 100.25
(4 pages)
2 October 2020Appointment of Mr James Allen as a director on 23 September 2020 (2 pages)
2 October 2020Appointment of Mr Barnabas Wright as a director on 23 September 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2020Memorandum and Articles of Association (13 pages)
9 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
26 February 2019Termination of appointment of Christian Timothy Lobo as a director on 18 February 2019 (1 page)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
8 January 2019Change of details for Restless Souls Group Limited as a person with significant control on 28 April 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 July 2018Registration of charge 030063230009, created on 20 July 2018 (40 pages)
25 May 2018Termination of appointment of Yonder Production Ltd as a director on 18 May 2018 (1 page)
25 May 2018Appointment of Mr Zaid Al-Zaidy as a director on 18 May 2018 (2 pages)
6 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Appointment of Mr Nicholas John Ost as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas John Ost as a director on 19 April 2017 (2 pages)
1 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 February 2017Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017 (1 page)
17 February 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017 (1 page)
17 February 2017Appointment of Mr Christopher Timothy Lobo as a director on 30 January 2017 (2 pages)
17 February 2017Termination of appointment of Oliver Paul Usher as a director on 30 January 2017 (1 page)
17 February 2017Termination of appointment of Oliver Paul Usher as a director on 30 January 2017 (1 page)
17 February 2017Termination of appointment of David Ian Cooper as a director on 30 January 2017 (1 page)
17 February 2017Appointment of Yonder Production Ltd as a director on 30 January 2017 (2 pages)
17 February 2017Appointment of Mr Christopher Timothy Lobo as a director on 30 January 2017 (2 pages)
17 February 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017 (1 page)
17 February 2017Appointment of Yonder Production Ltd as a director on 30 January 2017 (2 pages)
17 February 2017Termination of appointment of Kathleen Anne Grady as a director on 30 January 2017 (1 page)
17 February 2017Termination of appointment of David Ian Cooper as a director on 30 January 2017 (1 page)
21 November 2016Termination of appointment of Donna Moraina Head as a director on 26 August 2015 (2 pages)
21 November 2016Termination of appointment of Donna Moraina Head as a director on 26 August 2015 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Satisfaction of charge 7 in full (4 pages)
17 July 2013Satisfaction of charge 5 in full (4 pages)
17 July 2013Satisfaction of charge 7 in full (4 pages)
17 July 2013Satisfaction of charge 5 in full (4 pages)
1 May 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
1 May 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
1 May 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
1 May 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 April 2013Director's details changed (2 pages)
18 April 2013Director's details changed (2 pages)
18 April 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
18 April 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
18 April 2013Director's details changed for Kathleen Anne Grady on 5 January 2013 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Appointment of Donna Moraina Head as a director (2 pages)
17 May 2012Appointment of Donna Moraina Head as a director (2 pages)
17 May 2012Appointment of Mr David Ian Cooper as a director (2 pages)
17 May 2012Appointment of Mr David Ian Cooper as a director (2 pages)
17 May 2012Appointment of Mr Oliver Paul Usher as a director (2 pages)
17 May 2012Appointment of Mr Oliver Paul Usher as a director (2 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
12 October 2010Termination of appointment of Andrew Christie as a director (1 page)
12 October 2010Termination of appointment of Andrew Christie as a director (1 page)
13 August 2010Appointment of Kathleen Ann Grady as a director (3 pages)
13 August 2010Appointment of Kathleen Ann Grady as a director (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 05/01/09; full list of members; amend (5 pages)
26 June 2009Return made up to 05/01/09; full list of members; amend (5 pages)
24 June 2009Appointment terminated director john rawlings (1 page)
24 June 2009Appointment terminated director john rawlings (1 page)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 05/01/07; full list of members (2 pages)
12 February 2007Return made up to 05/01/07; full list of members (2 pages)
8 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 April 2006Accounts for a small company made up to 30 November 2005 (6 pages)
22 February 2006Return made up to 05/01/06; full list of members (2 pages)
22 February 2006Return made up to 05/01/06; full list of members (2 pages)
2 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
2 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
14 March 2005Company name changed scramble sound LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed scramble sound LIMITED\certificate issued on 14/03/05 (2 pages)
16 February 2005Return made up to 05/01/05; full list of members (2 pages)
16 February 2005Return made up to 05/01/05; full list of members (2 pages)
18 December 2004Particulars of mortgage/charge (9 pages)
18 December 2004Particulars of mortgage/charge (9 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
30 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
2 October 2003Return made up to 05/01/03; change of members (9 pages)
2 October 2003Return made up to 05/01/03; change of members (9 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
22 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
12 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
19 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 January 2000Return made up to 05/01/00; full list of members (7 pages)
28 January 2000Return made up to 05/01/00; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 April 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(9 pages)
7 April 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(9 pages)
13 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 15 manchester square london W1M 6LB (1 page)
5 March 1998Registered office changed on 05/03/98 from: 15 manchester square london W1M 6LB (1 page)
15 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
9 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
22 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
31 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
26 February 1996Company name changed softdene LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed softdene LIMITED\certificate issued on 27/02/96 (2 pages)
18 February 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Director resigned (1 page)
1 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Director resigned (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
12 September 1995Accounting reference date notified as 30/11 (1 page)
12 September 1995Accounting reference date notified as 30/11 (1 page)
3 March 1995Memorandum and Articles of Association (10 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1995Memorandum and Articles of Association (10 pages)
5 January 1995Incorporation (13 pages)
5 January 1995Incorporation (13 pages)