Company NameDPA Microphones UK Ltd
DirectorsJesper Nellemose Bodeholt and Karl Kristian Hvidt Nielsen
Company StatusActive
Company Number03154172
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Previous NamesWhitehove Limited and Sound Network Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJesper Nellemose Bodeholt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2/26 Bentley Road Unit 8 Colour House
London
N1 4BY
Director NameKarl Kristian Hvidt Nielsen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2/26 Bentley Road Unit 8 Colour House
London
N1 4BY
Director NameMr Ralph Paul Dunlop
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months (resigned 30 November 2017)
RoleProfessional Audio Sales
Country of ResidenceEngland
Correspondence Address430 Highgate Studios 53-79 Highgate Road
London
NW5 1TL
Director NameMr Peter Dudley Wandless
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months (resigned 30 November 2017)
RoleProfessional Audio Sales
Country of ResidenceUnited Kingdom
Correspondence Address46 Uplands Road
Crouch End
London
N8 9NL
Secretary NameMr Peter Dudley Wandless
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months (resigned 30 November 2017)
RoleProfessional Audio Sales
Country of ResidenceUnited Kingdom
Correspondence Address46 Uplands Road
Crouch End
London
N8 9NL
Director NameKenneth David Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressOsborne Court
87 Osborne Road
Farnborough
Hampshire
GU14 6AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesoundnetwork.co.uk
Email address[email protected]
Telephone020 30087530
Telephone regionLondon

Location

Registered Address2/26 Bentley Road Unit 8 Colour House
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

50 at £1Peter Dudley Wandless
50.00%
Ordinary
50 at £1Ralph Paul Dunlop
50.00%
Ordinary

Financials

Year2014
Net Worth£415,194
Cash£126,797
Current Liabilities£293,657

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

19 December 2001Delivered on: 28 December 2001
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.
Outstanding

Filing History

28 February 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
1 April 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
5 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
10 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 January 2021Cessation of Dpa Microphones a/S as a person with significant control on 1 January 2021 (1 page)
6 January 2021Notification of Arturo Vicari as a person with significant control on 1 January 2021 (2 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 July 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
3 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
8 January 2018Notification of Dpa Microphones a/S as a person with significant control on 30 November 2017 (2 pages)
8 January 2018Cessation of Ralph Paul Dunlop as a person with significant control on 30 November 2017 (1 page)
8 January 2018Notification of Dpa Microphones a/S as a person with significant control on 30 November 2017 (2 pages)
8 January 2018Cessation of Peter Dudley Wandless as a person with significant control on 30 November 2017 (1 page)
8 January 2018Cessation of Peter Dudley Wandless as a person with significant control on 30 November 2017 (1 page)
8 January 2018Cessation of Ralph Paul Dunlop as a person with significant control on 30 November 2017 (1 page)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 December 2017Statement of company's objects (2 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 December 2017Statement of company's objects (2 pages)
11 December 2017Termination of appointment of Peter Dudley Wandless as a secretary on 30 November 2017 (1 page)
11 December 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
11 December 2017Appointment of Jesper Nellemose Bodeholt as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Ralph Paul Dunlop as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Peter Dudley Wandless as a secretary on 30 November 2017 (1 page)
11 December 2017Appointment of Jesper Nellemose Bodeholt as a director on 30 November 2017 (2 pages)
11 December 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
11 December 2017Termination of appointment of Peter Dudley Wandless as a director on 30 November 2017 (1 page)
11 December 2017Registered office address changed from 506,Kingsbury Road London NW9 9HE to 430 Highgate Studios 53-79 Highgate Road London NW5 1TL on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Peter Dudley Wandless as a director on 30 November 2017 (1 page)
11 December 2017Registered office address changed from 506,Kingsbury Road London NW9 9HE to 430 Highgate Studios 53-79 Highgate Road London NW5 1TL on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Ralph Paul Dunlop as a director on 30 November 2017 (1 page)
11 December 2017Appointment of Karl Kristian Hvidt Nielsen as a director on 30 November 2017 (2 pages)
11 December 2017Appointment of Karl Kristian Hvidt Nielsen as a director on 30 November 2017 (2 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
6 September 2017Director's details changed for Mr Ralph Paul Dunlop on 1 September 2017 (2 pages)
6 September 2017Change of details for Mr Ralph Paul Dunlop as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Ralph Paul Dunlop on 1 September 2017 (2 pages)
6 September 2017Change of details for Mr Ralph Paul Dunlop as a person with significant control on 1 September 2017 (2 pages)
21 July 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
21 July 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 March 2010Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages)
15 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages)
15 March 2010Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages)
15 March 2010Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 02/02/09; full list of members (4 pages)
13 March 2009Return made up to 02/02/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 March 2008Return made up to 02/02/08; full list of members (4 pages)
5 March 2008Return made up to 02/02/08; full list of members (4 pages)
4 March 2008Director's change of particulars / ralph dunlop / 01/02/2008 (2 pages)
4 March 2008Director's change of particulars / ralph dunlop / 01/02/2008 (2 pages)
31 July 2007Memorandum and Articles of Association (9 pages)
31 July 2007Memorandum and Articles of Association (9 pages)
23 July 2007Company name changed whitehove LIMITED\certificate issued on 23/07/07 (2 pages)
23 July 2007Company name changed whitehove LIMITED\certificate issued on 23/07/07 (2 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 April 2007Return made up to 02/02/07; full list of members (7 pages)
13 April 2007Return made up to 02/02/07; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Director resigned (1 page)
19 April 2006Ad 07/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 April 2006Ad 07/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 April 2006Director resigned (1 page)
14 March 2006Return made up to 02/02/06; full list of members (7 pages)
14 March 2006Return made up to 02/02/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 March 2003Return made up to 02/02/03; full list of members (7 pages)
24 March 2003Return made up to 02/02/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 April 2002Return made up to 02/02/02; full list of members (7 pages)
4 April 2002Return made up to 02/02/02; full list of members (7 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
24 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 March 2001Return made up to 02/02/01; full list of members (7 pages)
2 March 2001Return made up to 02/02/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 April 1999Return made up to 02/02/99; no change of members (6 pages)
22 April 1999Return made up to 02/02/99; no change of members (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
15 April 1998Ad 26/02/97--------- £ si 1@1 (2 pages)
15 April 1998Return made up to 02/02/98; full list of members (6 pages)
15 April 1998Return made up to 02/02/98; full list of members (6 pages)
15 April 1998Ad 26/02/97--------- £ si 1@1 (2 pages)
9 February 1998Accounts for a small company made up to 28 February 1997 (9 pages)
9 February 1998Accounts for a small company made up to 28 February 1997 (9 pages)
17 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page)
28 February 1996Secretary resigned (1 page)
2 February 1996Incorporation (15 pages)
2 February 1996Incorporation (15 pages)