London
N1 4BY
Director Name | Karl Kristian Hvidt Nielsen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 November 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 2/26 Bentley Road Unit 8 Colour House London N1 4BY |
Director Name | Mr Ralph Paul Dunlop |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 November 2017) |
Role | Professional Audio Sales |
Country of Residence | England |
Correspondence Address | 430 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Peter Dudley Wandless |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 November 2017) |
Role | Professional Audio Sales |
Country of Residence | United Kingdom |
Correspondence Address | 46 Uplands Road Crouch End London N8 9NL |
Secretary Name | Mr Peter Dudley Wandless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 November 2017) |
Role | Professional Audio Sales |
Country of Residence | United Kingdom |
Correspondence Address | 46 Uplands Road Crouch End London N8 9NL |
Director Name | Kenneth David Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Osborne Court 87 Osborne Road Farnborough Hampshire GU14 6AP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | soundnetwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30087530 |
Telephone region | London |
Registered Address | 2/26 Bentley Road Unit 8 Colour House London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
50 at £1 | Peter Dudley Wandless 50.00% Ordinary |
---|---|
50 at £1 | Ralph Paul Dunlop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,194 |
Cash | £126,797 |
Current Liabilities | £293,657 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
19 December 2001 | Delivered 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 |
---|
28 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
1 April 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
5 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
10 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
7 January 2021 | Cessation of Dpa Microphones a/S as a person with significant control on 1 January 2021 (1 page) |
6 January 2021 | Notification of Arturo Vicari as a person with significant control on 1 January 2021 (2 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
3 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
8 January 2018 | Notification of Dpa Microphones a/S as a person with significant control on 30 November 2017 (2 pages) |
8 January 2018 | Cessation of Ralph Paul Dunlop as a person with significant control on 30 November 2017 (1 page) |
8 January 2018 | Notification of Dpa Microphones a/S as a person with significant control on 30 November 2017 (2 pages) |
8 January 2018 | Cessation of Peter Dudley Wandless as a person with significant control on 30 November 2017 (1 page) |
8 January 2018 | Cessation of Peter Dudley Wandless as a person with significant control on 30 November 2017 (1 page) |
8 January 2018 | Cessation of Ralph Paul Dunlop as a person with significant control on 30 November 2017 (1 page) |
15 December 2017 | Resolutions
|
15 December 2017 | Statement of company's objects (2 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Statement of company's objects (2 pages) |
11 December 2017 | Termination of appointment of Peter Dudley Wandless as a secretary on 30 November 2017 (1 page) |
11 December 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
11 December 2017 | Appointment of Jesper Nellemose Bodeholt as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Ralph Paul Dunlop as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Peter Dudley Wandless as a secretary on 30 November 2017 (1 page) |
11 December 2017 | Appointment of Jesper Nellemose Bodeholt as a director on 30 November 2017 (2 pages) |
11 December 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
11 December 2017 | Termination of appointment of Peter Dudley Wandless as a director on 30 November 2017 (1 page) |
11 December 2017 | Registered 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 2017 | Termination of appointment of Peter Dudley Wandless as a director on 30 November 2017 (1 page) |
11 December 2017 | Registered 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 2017 | Termination of appointment of Ralph Paul Dunlop as a director on 30 November 2017 (1 page) |
11 December 2017 | Appointment of Karl Kristian Hvidt Nielsen as a director on 30 November 2017 (2 pages) |
11 December 2017 | Appointment of Karl Kristian Hvidt Nielsen as a director on 30 November 2017 (2 pages) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Director's details changed for Mr Ralph Paul Dunlop on 1 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Ralph Paul Dunlop as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Ralph Paul Dunlop on 1 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Ralph Paul Dunlop as a person with significant control on 1 September 2017 (2 pages) |
21 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
21 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 March 2010 | Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ralph Paul Dunlop on 2 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter Dudley Wandless on 2 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / ralph dunlop / 01/02/2008 (2 pages) |
4 March 2008 | Director's change of particulars / ralph dunlop / 01/02/2008 (2 pages) |
31 July 2007 | Memorandum and Articles of Association (9 pages) |
31 July 2007 | Memorandum and Articles of Association (9 pages) |
23 July 2007 | Company name changed whitehove LIMITED\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed whitehove LIMITED\certificate issued on 23/07/07 (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Ad 07/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
19 April 2006 | Ad 07/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
19 April 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 March 2004 | Return made up to 02/02/04; full list of members
|
4 March 2004 | Return made up to 02/02/04; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 02/02/02; full list of members (7 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 February 2000 | Return made up to 02/02/00; full list of members
|
28 February 2000 | Return made up to 02/02/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 April 1999 | Return made up to 02/02/99; no change of members (6 pages) |
22 April 1999 | Return made up to 02/02/99; no change of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
15 April 1998 | Ad 26/02/97--------- £ si 1@1 (2 pages) |
15 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
15 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
15 April 1998 | Ad 26/02/97--------- £ si 1@1 (2 pages) |
9 February 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
9 February 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
17 March 1997 | Return made up to 02/02/97; full list of members
|
17 March 1997 | Return made up to 02/02/97; full list of members
|
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page) |
28 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Incorporation (15 pages) |
2 February 1996 | Incorporation (15 pages) |