New York
Ny 10017
Director Name | Mr Advait Ashok Kotecha |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 May 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 730 Third Ave. 21st Floor New York Ny 10017 |
Director Name | Ms Susan Victoria Cooke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(22 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Daniel Eugene Hamric |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Evp, Business Operations |
Country of Residence | United States |
Correspondence Address | 450 Remington Road Schaumburg Il 60173 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr Martin Colin Davis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mr Simon James Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 June 2017) |
Role | Director Media Productions |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Secretary Name | Mr Martin Colin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mrs Gillian Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mrs Elizabeth Davis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Patrick Charles Barry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2019) |
Role | Manager Executive |
Country of Residence | United States |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mr Alan Newham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mr Anthony Mark Plesner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2022) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 850 Third Avenue 15th Floor New York Ny 10022 United States |
Director Name | Mr Richard George Gleave |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(20 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2021) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Joanne Noelle Alford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2023) |
Role | Vp General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Website | soundnet.net |
---|---|
Email address | [email protected] |
Telephone | 020 76448888 |
Telephone region | London |
Registered Address | 4 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,859,142 |
Gross Profit | £3,642,763 |
Net Worth | £2,500,811 |
Cash | £1,832,700 |
Current Liabilities | £2,561,472 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
5 November 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 April 2005 | Delivered on: 30 April 2005 Satisfied on: 10 June 2014 Persons entitled: Hsbc 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 |
31 October 2023 | Termination of appointment of Joanne Noelle Alford as a director on 31 October 2023 (1 page) |
---|---|
5 September 2023 | Appointment of Daniel Eugene Hamric as a director on 1 July 2023 (2 pages) |
14 June 2023 | Appointment of Susan Victoria Cooke as a director on 1 June 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
31 May 2022 | Appointment of Mr Advait Ashok Kotecha as a director on 1 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Anthony Mark Plesner as a director on 1 May 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
18 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
26 October 2021 | Appointment of Joanne Noelle Alford as a director on 1 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Richard George Gleave as a director on 17 September 2021 (1 page) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
9 December 2020 | Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page) |
8 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 November 2019 | Registration of charge 041080500002, created on 5 November 2019 (24 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
6 March 2019 | Appointment of William Ross Honey as a director on 12 February 2019 (2 pages) |
6 March 2019 | Appointment of Anthony Mark Plesner as a director on 12 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Patrick Charles Barry as a director on 12 February 2019 (1 page) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
7 June 2017 | Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
3 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
3 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 October 2015 | Registered 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 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page) |
23 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
23 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
24 February 2015 | Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages) |
27 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 September 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages) |
17 September 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages) |
17 September 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages) |
25 June 2014 | Appointment of Patrick Charles Barry as a director (3 pages) |
25 June 2014 | Termination of appointment of Martin Davis as a director (2 pages) |
25 June 2014 | Appointment of Alan Newham as a director (3 pages) |
25 June 2014 | Termination of appointment of Martin Davis as a director (2 pages) |
25 June 2014 | Termination of appointment of Elizabeth Davis as a director (2 pages) |
25 June 2014 | Appointment of Patrick Charles Barry as a director (3 pages) |
25 June 2014 | Termination of appointment of Martin Davis as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Martin Davis as a secretary (2 pages) |
25 June 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 25 June 2014 (2 pages) |
25 June 2014 | Current accounting period extended from 30 June 2014 to 29 December 2014 (3 pages) |
25 June 2014 | Current accounting period extended from 30 June 2014 to 29 December 2014 (3 pages) |
25 June 2014 | Termination of appointment of Elizabeth Davis as a director (2 pages) |
25 June 2014 | Appointment of Alan Newham as a director (3 pages) |
17 June 2014 | Section 516 of the companies act 2006 (1 page) |
17 June 2014 | Section 516 of the companies act 2006 (1 page) |
10 June 2014 | Satisfaction of charge 1 in full (5 pages) |
10 June 2014 | Satisfaction of charge 1 in full (5 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
16 January 2014 | Termination of appointment of Gillian Davis as a director (1 page) |
16 January 2014 | Termination of appointment of Gillian Davis as a director (1 page) |
16 December 2013 | Director's details changed for Mr Martin Colin Davis on 17 July 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Elizabeth Davis on 17 July 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Elizabeth Davis on 17 July 2013 (2 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Martin Colin Davis on 17 July 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Simon James Davis on 17 July 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Simon James Davis on 17 July 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mr Martin Colin Davis on 15 November 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs Gillian Davis on 17 July 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mr Martin Colin Davis on 15 November 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs Gillian Davis on 17 July 2013 (2 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
2 December 2010 | Director's details changed for Gillian Davis on 15 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Director's details changed for Simon James Davis on 15 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Simon James Davis on 15 November 2010 (3 pages) |
2 December 2010 | Secretary's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Elizabeth Davis on 15 November 2010 (3 pages) |
2 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Secretary's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Gillian Davis on 15 November 2010 (3 pages) |
2 December 2010 | Director's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Elizabeth Davis on 15 November 2010 (3 pages) |
22 November 2010 | Appointment of Elizabeth Davis as a director (2 pages) |
22 November 2010 | Appointment of Gillian Davis as a director (2 pages) |
22 November 2010 | Appointment of Elizabeth Davis as a director (2 pages) |
22 November 2010 | Appointment of Gillian Davis as a director (2 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 January 2010 | Director's details changed for Simon James Davis on 15 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Martin Colin Davis on 15 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Martin Colin Davis on 15 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Simon James Davis on 15 November 2009 (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
2 December 2008 | Location of register of members (1 page) |
1 December 2008 | Director and secretary's change of particulars / martin davis / 15/07/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / martin davis / 15/07/2008 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 124-130 seymour place london W1H 1BG (1 page) |
14 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 124-130 seymour place london W1H 1BG (1 page) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
28 November 2007 | Company name changed D. T. productions LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed D. T. productions LIMITED\certificate issued on 28/11/07 (2 pages) |
8 February 2007 | Return made up to 15/11/06; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
8 February 2007 | Return made up to 15/11/06; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
20 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
30 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members
|
13 December 2002 | Return made up to 15/11/02; full list of members
|
9 August 2002 | Ad 17/01/01--------- £ si 100@1 (2 pages) |
9 August 2002 | Ad 17/01/01--------- £ si 100@1 (2 pages) |
17 July 2002 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
17 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 July 2002 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
17 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
22 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
12 February 2001 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (16 pages) |
15 November 2000 | Incorporation (16 pages) |