Company NameSound Net Audio Limited
Company StatusDissolved
Company Number03718818
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date19 September 2023 (7 months ago)
Previous NameSound Net Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Ross Honey
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2023)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address850 Third Avenue 15th Floor
New York
10022
United States
Director NameJoanne Noelle Alford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 September 2023)
RoleVp General Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Advait Ashok Kotecha
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address850 Third Avenue 15th Floor
New York
Ny 10022
United States
Director NameMs Susan Victoria Cooke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2023(24 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 19 September 2023)
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleEngineer
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Secretary NameAngela Judith Hanson
NationalityBritish
StatusResigned
Appointed29 November 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2003)
RoleAccountant
Correspondence Address8 Smithy Court
Scholes
Cleckheaton
West Yorkshire
BD19 6HD
Director NameMr Martin Colin Davis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Simon James Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Secretary NameMr Simon James Davis
NationalityBritish
StatusResigned
Appointed21 February 2003(3 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NamePatrick Charles Barry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2014(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2019)
RoleManager Executive
Country of ResidenceUnited States
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Alan Newham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Anthony Mark Plesner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address850 Third Avenue 15th Floor
New York
Ny 10022
United States
Director NameRichard George Gleave
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish,Australian
StatusResigned
Appointed24 November 2020(21 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesoundnet.net
Email address[email protected]
Telephone020 76448888
Telephone regionLondon

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Soundnet LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,470

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (2 pages)
14 June 2023Appointment of Susan Victoria Cooke as a director on 1 June 2023 (2 pages)
3 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
8 January 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 May 2022Termination of appointment of Anthony Mark Plesner as a director on 1 May 2022 (1 page)
31 May 2022Appointment of Mr Advait Ashok Kotecha as a director on 1 May 2022 (2 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 29 December 2020 (3 pages)
26 October 2021Termination of appointment of Richard George Gleave as a director on 17 September 2021 (1 page)
26 October 2021Appointment of Joanne Noelle Alford as a director on 1 October 2021 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2020Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page)
9 December 2020Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Patrick Charles Barry as a director on 12 February 2019 (1 page)
6 March 2019Appointment of Anthony Mark Plesner as a director on 12 February 2019 (2 pages)
6 March 2019Appointment of William Ross Honey as a director on 12 February 2019 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
27 October 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page)
17 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 February 2015Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
18 September 2014Termination of appointment of Martin Colin Davis as a director on 9 June 2014 (1 page)
18 September 2014Termination of appointment of Martin Colin Davis as a director on 9 June 2014 (1 page)
18 September 2014Termination of appointment of Martin Colin Davis as a director on 9 June 2014 (1 page)
25 June 2014Appointment of Patrick Charles Barry as a director (3 pages)
25 June 2014Termination of appointment of Simon Davis as a secretary (2 pages)
25 June 2014Registered office address changed from 131 Edgware Road London W2 2AP on 25 June 2014 (2 pages)
25 June 2014Appointment of Patrick Charles Barry as a director (3 pages)
25 June 2014Registered office address changed from 131 Edgware Road London W2 2AP on 25 June 2014 (2 pages)
25 June 2014Current accounting period extended from 30 June 2014 to 29 December 2014 (3 pages)
25 June 2014Current accounting period extended from 30 June 2014 to 29 December 2014 (3 pages)
25 June 2014Termination of appointment of Simon Davis as a secretary (2 pages)
25 June 2014Appointment of Alan Newham as a director (3 pages)
25 June 2014Appointment of Alan Newham as a director (3 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 March 2012Full accounts made up to 30 June 2011 (10 pages)
19 March 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2011Director's details changed for Mr Martin Colin Davis on 24 February 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Simon James Davis on 24 February 2011 (1 page)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Martin Colin Davis on 24 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Simon James Davis on 24 February 2011 (2 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
23 March 2011Secretary's details changed for Mr Simon James Davis on 24 February 2011 (1 page)
23 March 2011Director's details changed for Mr Simon James Davis on 24 February 2011 (2 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (10 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (10 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
15 May 2009Director's change of particulars / martin davis / 15/07/2008 (1 page)
15 May 2009Return made up to 24/02/09; full list of members (3 pages)
15 May 2009Director's change of particulars / martin davis / 15/07/2008 (1 page)
15 May 2009Return made up to 24/02/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 April 2008Return made up to 24/02/08; full list of members (3 pages)
25 April 2008Return made up to 24/02/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Memorandum and Articles of Association (12 pages)
30 November 2007Memorandum and Articles of Association (12 pages)
28 November 2007Company name changed sound net LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed sound net LIMITED\certificate issued on 28/11/07 (2 pages)
22 August 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Return made up to 24/02/06; full list of members (7 pages)
10 March 2006Return made up to 24/02/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 April 2004Return made up to 24/02/04; full list of members (8 pages)
17 April 2004Return made up to 24/02/04; full list of members (8 pages)
16 October 2003Full accounts made up to 30 September 2002 (11 pages)
16 October 2003Full accounts made up to 30 September 2002 (11 pages)
3 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
3 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
30 May 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: eversheds cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 May 2002Return made up to 24/02/02; full list of members (7 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Return made up to 24/02/02; full list of members (7 pages)
22 May 2002Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: low lane horsforth leeds LS18 4ER (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: low lane horsforth leeds LS18 4ER (1 page)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 March 2000Return made up to 24/02/00; full list of members (6 pages)
31 March 2000Return made up to 24/02/00; full list of members (6 pages)
13 August 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 August 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
24 February 1999Incorporation (18 pages)
24 February 1999Incorporation (18 pages)