Company NameSoundnet Limited
Company StatusActive
Company Number04108050
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Previous NameD. T. Productions Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr William Ross Honey
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address730 Third Ave. 21st Floor
New York
Ny 10017
Director NameMr Advait Ashok Kotecha
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address730 Third Ave. 21st Floor
New York
Ny 10017
Director NameMs Susan Victoria Cooke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(22 years, 6 months after company formation)
Appointment Duration11 months
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameDaniel Eugene Hamric
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(22 years, 7 months after company formation)
Appointment Duration10 months
RoleEvp, Business Operations
Country of ResidenceUnited States
Correspondence Address450 Remington Road
Schaumburg
Il 60173
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 June 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Martin Colin Davis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Simon James Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 June 2017)
RoleDirector Media Productions
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Secretary NameMr Martin Colin Davis
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMrs Gillian Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMrs Elizabeth Davis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NamePatrick Charles Barry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2014(13 years, 6 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(13 years, 6 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(18 years, 3 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 NameMr Richard George Gleave
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(20 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2021)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameJoanne Noelle Alford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2023)
RoleVp General Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP

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

Financials

Year2013
Turnover£6,859,142
Gross Profit£3,642,763
Net Worth£2,500,811
Cash£1,832,700
Current Liabilities£2,561,472

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

5 November 2019Delivered 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 2005Delivered 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

Filing History

31 October 2023Termination of appointment of Joanne Noelle Alford as a director on 31 October 2023 (1 page)
5 September 2023Appointment of Daniel Eugene Hamric as a director on 1 July 2023 (2 pages)
14 June 2023Appointment of Susan Victoria Cooke as a director on 1 June 2023 (2 pages)
10 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
31 May 2022Appointment of Mr Advait Ashok Kotecha as a director on 1 May 2022 (2 pages)
31 May 2022Termination of appointment of Anthony Mark Plesner as a director on 1 May 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 December 2020 (18 pages)
18 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
26 October 2021Appointment of Joanne Noelle Alford as a director on 1 October 2021 (2 pages)
26 October 2021Termination of appointment of Richard George Gleave as a director on 17 September 2021 (1 page)
8 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 December 2020Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages)
9 December 2020Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page)
8 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 November 2019Registration of charge 041080500002, created on 5 November 2019 (24 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
6 March 2019Appointment of William Ross Honey as a director on 12 February 2019 (2 pages)
6 March 2019Appointment of Anthony Mark Plesner as a director on 12 February 2019 (2 pages)
6 March 2019Termination of appointment of Patrick Charles Barry as a director on 12 February 2019 (1 page)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
7 June 2017Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Simon James Davis as a director on 1 June 2017 (1 page)
8 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 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)
23 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
24 February 2015Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Simon James Davis on 19 February 2015 (2 pages)
27 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
17 September 2014Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages)
17 September 2014Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages)
17 September 2014Appointment of Jordan Company Secretaries Limited as a secretary on 9 June 2014 (2 pages)
25 June 2014Appointment of Patrick Charles Barry as a director (3 pages)
25 June 2014Termination of appointment of Martin Davis as a director (2 pages)
25 June 2014Appointment of Alan Newham as a director (3 pages)
25 June 2014Termination of appointment of Martin Davis as a director (2 pages)
25 June 2014Termination of appointment of Elizabeth Davis as a director (2 pages)
25 June 2014Appointment of Patrick Charles Barry as a director (3 pages)
25 June 2014Termination of appointment of Martin Davis as a secretary (2 pages)
25 June 2014Termination of appointment of Martin 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 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 Elizabeth Davis as a director (2 pages)
25 June 2014Appointment of Alan Newham as a director (3 pages)
17 June 2014Section 516 of the companies act 2006 (1 page)
17 June 2014Section 516 of the companies act 2006 (1 page)
10 June 2014Satisfaction of charge 1 in full (5 pages)
10 June 2014Satisfaction of charge 1 in full (5 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
16 January 2014Termination of appointment of Gillian Davis as a director (1 page)
16 January 2014Termination of appointment of Gillian Davis as a director (1 page)
16 December 2013Director's details changed for Mr Martin Colin Davis on 17 July 2013 (2 pages)
16 December 2013Director's details changed for Mrs Elizabeth Davis on 17 July 2013 (2 pages)
16 December 2013Director's details changed for Mrs Elizabeth Davis on 17 July 2013 (2 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Director's details changed for Mr Martin Colin Davis on 17 July 2013 (2 pages)
16 December 2013Director's details changed for Mr Simon James Davis on 17 July 2013 (2 pages)
16 December 2013Director's details changed for Mr Simon James Davis on 17 July 2013 (2 pages)
16 December 2013Secretary's details changed for Mr Martin Colin Davis on 15 November 2013 (1 page)
16 December 2013Director's details changed for Mrs Gillian Davis on 17 July 2013 (2 pages)
16 December 2013Secretary's details changed for Mr Martin Colin Davis on 15 November 2013 (1 page)
16 December 2013Director's details changed for Mrs Gillian Davis on 17 July 2013 (2 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
2 December 2010Director's details changed for Gillian Davis on 15 November 2010 (3 pages)
2 December 2010Director's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages)
2 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
2 December 2010Director's details changed for Simon James Davis on 15 November 2010 (3 pages)
2 December 2010Director's details changed for Simon James Davis on 15 November 2010 (3 pages)
2 December 2010Secretary's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Elizabeth Davis on 15 November 2010 (3 pages)
2 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
2 December 2010Secretary's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Gillian Davis on 15 November 2010 (3 pages)
2 December 2010Director's details changed for Mr Martin Colin Davis on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Elizabeth Davis on 15 November 2010 (3 pages)
22 November 2010Appointment of Elizabeth Davis as a director (2 pages)
22 November 2010Appointment of Gillian Davis as a director (2 pages)
22 November 2010Appointment of Elizabeth Davis as a director (2 pages)
22 November 2010Appointment of Gillian Davis as a director (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 January 2010Director's details changed for Simon James Davis on 15 November 2009 (2 pages)
14 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Martin Colin Davis on 15 November 2009 (2 pages)
14 January 2010Director's details changed for Martin Colin Davis on 15 November 2009 (2 pages)
14 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Simon James Davis on 15 November 2009 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
1 December 2008Director and secretary's change of particulars / martin davis / 15/07/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / martin davis / 15/07/2008 (2 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 January 2008Registered office changed on 14/01/08 from: 124-130 seymour place london W1H 1BG (1 page)
14 January 2008Return made up to 15/11/07; full list of members (3 pages)
14 January 2008Return made up to 15/11/07; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 124-130 seymour place london W1H 1BG (1 page)
30 November 2007Memorandum and Articles of Association (10 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
28 November 2007Company name changed D. T. productions LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed D. T. productions LIMITED\certificate issued on 28/11/07 (2 pages)
8 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
8 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 February 2006Return made up to 15/11/05; full list of members (7 pages)
20 February 2006Return made up to 15/11/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
28 January 2005Accounts for a small company made up to 30 June 2003 (7 pages)
28 January 2005Accounts for a small company made up to 30 June 2003 (7 pages)
11 January 2005Return made up to 15/11/04; full list of members (7 pages)
11 January 2005Return made up to 15/11/04; full list of members (7 pages)
30 December 2003Return made up to 15/11/03; full list of members (7 pages)
30 December 2003Return made up to 15/11/03; full list of members (7 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Ad 17/01/01--------- £ si 100@1 (2 pages)
9 August 2002Ad 17/01/01--------- £ si 100@1 (2 pages)
17 July 2002Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
17 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 July 2002Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
17 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 March 2002Return made up to 15/11/01; full list of members (6 pages)
22 March 2002Return made up to 15/11/01; full list of members (6 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
12 February 2001Secretary resigned (1 page)
15 November 2000Incorporation (16 pages)
15 November 2000Incorporation (16 pages)